Search icon

SIG M. GLUKSTAD, INC. - Florida Company Profile

Company Details

Entity Name: SIG M. GLUKSTAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIG M. GLUKSTAD, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 1978 (47 years ago)
Date of dissolution: 16 Apr 2007 (18 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 16 Apr 2007 (18 years ago)
Document Number: 583283
FEI/EIN Number 591842080

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

Address: 1801 N.W. 82 AVENUE, P.O. BOX 523730, MIAMI, FL, 33126-8013
Mail Address: 1801 N.W. 82 AVENUE, P.O. BOX 523730, MIAMI, FL, 33126-8013
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS, LEONARD C. President 1801 NW 82 AVE., MIAMI, FL
ROBERTS, LEONARD C. Director 1801 NW 82 AVE., MIAMI, FL
AGUIRRE, JOSE I. Director 1801 NW 82 AVE., MIAMI, FL
ANNUNZIATA, FRED Vice President 1801 NW 82 AVE., MIAMI, FL
ROBERTS, LEONARD C. Agent 1801 N.W. 82ND AVENUE, MIAMI, FL, 331268013
GLUKSTAD, PHYLLIS Director 1801 NW 82 AVE., MIAMI, FL 00000
CREECH, GEORGE A. Vice President 1801 NW 82 AVE., MIAMI, FL
AGUIRRE, JOSE I. Treasurer 1801 NW 82 AVE., MIAMI, FL
GLUKSTAD, PHYLLIS Secretary 1801 NW 82 AVE., MIAMI, FL 00000
ROBERTS -BRUCE- INC Vice President -

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-19 1801 N.W. 82 AVENUE, P.O. BOX 523730, MIAMI, FL 33126-8013 -
CHANGE OF MAILING ADDRESS 1992-06-19 1801 N.W. 82 AVENUE, P.O. BOX 523730, MIAMI, FL 33126-8013 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-19 1801 N.W. 82ND AVENUE, MIAMI, FL 33126-8013 -
REGISTERED AGENT NAME CHANGED 1986-03-05 ROBERTS, LEONARD C. -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2007-04-16
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State