Search icon

SIGMA EXTRUDING CORP. - Florida Company Profile

Company Details

Entity Name: SIGMA EXTRUDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: F05000000981
FEI/EIN Number 112507903

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

Mail Address: 2919 Center Port Circle, Pompano Beach, FL, 33064, US
Address: 627 LANE AVE N, JACKSONVILLE, FL, 32254, 28
ZIP code: 32254
County: Duval
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
TEO MARK Chief Executive Officer 2919 Center Port Circle, Pompano Beach, FL, 33064
Teo Andrew Chief Financial Officer 2919 Center Port Circle, Pompano Beach, FL, 33064
TEO MARK Agent 2919 Center Port Circle, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084072 COASTAL FILMS OF FLORIDA ACTIVE 2019-08-08 2029-12-31 - 627 LANE AVE. N., JACKSONVILLE, FL, 32254
G08098700037 SIGMA SPECIALTY FILMS OF FLORIDA EXPIRED 2008-04-07 2013-12-31 - 627 N LANE AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-14 627 LANE AVE N, JACKSONVILLE, FL 32254 28 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 2919 Center Port Circle, Pompano Beach, FL 33064 -
REINSTATEMENT 2010-09-30 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-09-08 TEO, MARK -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 627 LANE AVE N, JACKSONVILLE, FL 32254 28 -

Court Cases

Title Case Number Docket Date Status
THOMAS M. HUFF and ELLEN A. HUFF, as Trustees of the AMENDED HUFF REVOCABLE TRUST VS ALFRED S. TEO, SR., et al. 4D2022-2145 2022-08-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-007708

Parties

Name Ellen A. Huff
Role Petitioner
Status Active
Name Thomas M. Huff
Role Petitioner
Status Active
Representations Andre T. Tennille, III, Kara Rockenbach Link, Seth A. Kolton, Robert D. Cheeley
Name Amended Huff Revocable Trust
Role Petitioner
Status Active
Name ISO Poly Films, Inc.
Role Respondent
Status Active
Name ALPHA INDUSTRIES MANAGEMENT, INC.
Role Respondent
Status Active
Name Alfred S. Teo, Sr.
Role Respondent
Status Active
Representations Craig S. Barnett, David T. Coulter, Eugene E. Stearns, Chelsea Koff
Name Great Eastern Acquistion Corp,
Role Respondent
Status Active
Name Alliance Barrier Films, LLC
Role Respondent
Status Active
Name FLEXSOL HOLDINGS, LLC
Role Respondent
Status Active
Name SIGMA EXTRUDING CORP.
Role Respondent
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the August 8, 2022 petition for writ of prohibition is denied.GROSS, CIKLIN and GERBER, JJ., concur.
Docket Date 2022-09-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-08-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *Filing Fee Paid Through Portal*
On Behalf Of Thomas M. Huff
Docket Date 2022-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
Docket Date 2022-08-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
THOMAS M. HUFF and ELLEN A. HUFF, as Trustees of the AMENDED HUFF REVOCABLE TRUST, Appellant(s) v. ALFRED S. TEO, SR., et al., Appellee(s). 4D2022-1952 2022-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-007708

Parties

Name Thomas M. Huff
Role Appellant
Status Active
Representations Seth Adam Kolton, Robert D. Cheeley, Kara Rockenbach Link, Andre T. Tennille, III
Name Amended Revocable Trust
Role Appellant
Status Active
Name Ellen A. Huff
Role Appellant
Status Active
Name FLEXSOL HOLDINGS, LLC
Role Appellee
Status Active
Name SIGMA EXTRUDING CORP.
Role Appellee
Status Active
Name Alfred S. Teo, Sr.
Role Appellee
Status Active
Representations Craig Stephen Barnett, Eugene E Stearns, Chelsea Emma Koff, David T. Coulter
Name ALPHA INDUSTRIES MANAGEMENT, INC.
Role Appellee
Status Active
Name ISO Poly Films, Inc.
Role Appellee
Status Active
Name Great Eastern Acquistion Corp,
Role Appellee
Status Active
Name Alliance Barrier Films, LLC
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-10-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Thomas M. Huff
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Thomas M. Huff
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Thomas M. Huff
Docket Date 2023-12-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2023-11-09
Type Response
Subtype Response
Description Response to Appellants' Motion for Written Opinion and for Certification
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2023-11-03
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion and for Certification
Docket Date 2023-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Alfred S. Teo, Sr.
View View File
Docket Date 2023-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 10, 2023, at 10:00 A.M. for 20 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2023-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Thomas M. Huff
Docket Date 2023-06-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of Thomas M. Huff
Docket Date 2023-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 06/14/2023**
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2023-05-23
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-05-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/16/23.
Docket Date 2023-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (642 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Thomas M. Huff
Docket Date 2023-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2023-05-01
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellee's April 26, 2023 motion to file enlarged brief is granted in part as to only 3,645 words.
Docket Date 2023-04-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ April 26, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process.
Docket Date 2023-04-26
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ MOTION FOR LEAVE TOEXCEED WORD COUNT IN ANSWER BRIEF
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2023-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2023-04-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/3/23.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2023-02-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 4/3/23.
Docket Date 2023-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas M. Huff
Docket Date 2023-01-18
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ Upon consideration of appellees' January 11, 2023 response, it is ORDERED that appellants' December 29, 2022 motion to file enlarged brief is granted, and appellants shall file the enlarged initial brief, as presented in the appendix to the motion, within two (2) days from the date of this order.
Docket Date 2023-01-11
Type Response
Subtype Response
Description Response ~ TO MOTION TO FILE ENLARGED BRIEF
On Behalf Of Alfred S. Teo, Sr.
Docket Date 2022-12-29
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Thomas M. Huff
Docket Date 2022-12-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Thomas M. Huff
Docket Date 2022-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/29/22.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Thomas M. Huff
Docket Date 2022-11-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/14/22.
Docket Date 2022-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Thomas M. Huff
Docket Date 2022-10-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRNATED** (104 PAGES)
On Behalf Of Thomas M. Huff
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' October 7, 2022 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Thomas M. Huff
Docket Date 2022-10-06
Type Record
Subtype Transcript
Description Transcript Received ~ (2702 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 20,506 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Thomas M. Huff
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/14/22.
Docket Date 2022-08-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Thomas M. Huff
Docket Date 2022-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ *Amended
Docket Date 2022-08-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellants’ August 2, 2022 verified motions for permission to appear pro hac vice are granted, and Andre T. Tennille, III, Esq. and Robert D. Cheeley, Esq., are permitted to appear in this appeal as counsel for appellants. Andre T. Tennille, III, Esq. and Robert D. Cheeley, Esq., are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2022-08-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ ROBERT CHEELEY
On Behalf Of Thomas M. Huff
Docket Date 2022-08-02
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ ROBERT CHEELEY
On Behalf Of Thomas M. Huff

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347106015 0419700 2023-11-14 627 NORTH LANE AVE, JACKSONVILLE, FL, 32254
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-11-15
Emphasis N: SSTARG21, P: SSTARG21
Case Closed 2024-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-03-19
Abatement Due Date 2024-05-03
Current Penalty 4114.2
Initial Penalty 6857.0
Final Order 2024-04-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck-by and crush-by hazards when utilizing unanchored and damaged steel storage racks: a. On or about November 14, 2023, throughout the warehouse area, the employer exposed workers to struck-by and collapse hazards, in that the employer continued use of storage bays of the metal racking system where framing had been damaged from forklift strikes. b. On or about November 14, 2023, throughout the warehouse area, the employer exposed employees to struck-by and crushing hazards in that the the metal racking system had not been evaluated for load capacity or protected from damage from forklift traffic. c. On or about November 14, 2023, throughout the warehouse area, the employer exposed employees to struck-by and crushing hazards in that the the metal racking system had not been secured properly to the concrete floor. d. On or about July 13, 2023, throughout the warehouse area, the employer exposed employees to crushing and struck-by hazards in that the the metal racking systems throughout the facility do not contain in one or more conspicuous locations a permanent plaque(s) which shall show in clear, legible print (a) the maximum permissible unit load and/or maximum uniformly distributed load per level, (b) the average unit load (PLAverage, see Section 2.6.2) if applicable and (c) maximum total load per bay.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2024-03-19
Current Penalty 2097.6
Initial Penalty 3496.0
Final Order 2024-04-03
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a. On or about November 14, 2023, in the maintenance shop, the employer exposed employees to point of operation hazards, in that the Grisly Heavy Duty drill press from which the employees punch holes in material did not have a guard.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2024-03-19
Current Penalty 2467.8
Initial Penalty 4113.0
Final Order 2024-04-03
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a. On or about November 14, 2023, in the maintenance shop, the employer exposed employees to struck by hazards, in that employees were operating a Bench Grinder that did not have the tongue guard adjusted to one fourth inch from the grinding wheel.
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2024-03-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-04-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: a. On or about November 14, 2023, in the maintenance shop, the Belt and Disc Sander was not securely anchored exposing employees to a struck by hazard.
343627584 0419700 2018-11-29 627 NORTH LANE AVE, JACKSONVILLE, FL, 32254
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-01-28
Case Closed 2019-06-05

Related Activity

Type Referral
Activity Nr 1402636
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2019-02-22
Current Penalty 7956.0
Initial Penalty 13260.0
Final Order 2019-03-07
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about November 20, 2018: Lock out procedures for the 107 NGR machine were not used while employees were clearing jams in or around the auger, exposing employees to amputation hazards.
339005894 0419700 2013-04-09 627 LANE AVE. N, JACKSONVILLE, FL, 32254
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-04-09
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State