Search icon

SIGMA CORP. - Florida Company Profile

Company Details

Entity Name: SIGMA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGMA CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 1977 (48 years ago)
Document Number: 539482
FEI/EIN Number 591763898

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 767 RHODE ISLAND ST, SAN FRANCISCO, CA, 94107
Address: 767 Rhode Island Stree, San Francisco, CA, 94107, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEBANOFF CAROLYN Secretary 767 RHODE ISLAND ST, SAN FRANCISCO, CA, 94107
KLEBANOFF CAROLYN Director 767 RHODE ISLAND ST, SAN FRANCISCO, CA, 94107
COHEN FRED E President 767 RHODE ISLAND ST., SAN FRANCISCO, CA, 94107
COHEN FRED E Director 767 RHODE ISLAND ST., SAN FRANCISCO, CA, 94107
Cohen Fred E Agent 10 Edgewater Dr 7H, Coral Gables, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 767 Rhode Island Stree, San Francisco, CA 94107 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Cohen, Fred Ehrenkranz -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 10 Edgewater Dr 7H, Coral Gables, FL 33133 -
CHANGE OF MAILING ADDRESS 2000-01-21 767 Rhode Island Stree, San Francisco, CA 94107 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State