Search icon

SIGGUN, INC.

Company Details

Entity Name: SIGGUN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jun 1981 (44 years ago)
Date of dissolution: 26 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2002 (22 years ago)
Document Number: 690413
FEI/EIN Number 59-2142367
Address: % 1716 SOUTH LAKESIDE COURT, VENICE, FL 34293
Mail Address: % 1716 SOUTH LAKESIDE COURT, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GEBEL, SIGRID Agent 1716 SOUTH LAKESIDE COURT, VENICE, FL 34293

President

Name Role Address
GEBEL, GUNTHER President 1716 SOUTH LAKESIDE CT, VENICE, FL 0

Treasurer

Name Role Address
GEBEL, GUNTHER Treasurer 1716 SOUTH LAKESIDE CT, VENICE, FL 0

Director

Name Role Address
GEBEL, GUNTHER Director 1716 SOUTH LAKESIDE CT, VENICE, FL 0
GEBEL, SIGRID Director 1716 SOUTH LAKESIDE CT, VENICE, FL 0

Vice President

Name Role Address
GEBEL, SIGRID Vice President 1716 SOUTH LAKESIDE CT, VENICE, FL 0

Secretary

Name Role Address
GEBEL, SIGRID Secretary 1716 SOUTH LAKESIDE CT, VENICE, FL 0

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-26 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-10 GEBEL, SIGRID No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-10 1716 SOUTH LAKESIDE COURT, VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 1991-04-26 % 1716 SOUTH LAKESIDE COURT, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 1991-04-26 % 1716 SOUTH LAKESIDE COURT, VENICE, FL 34293 No data

Documents

Name Date
Voluntary Dissolution 2002-12-26
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-09-02
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State