Entity Name: | SIGMA ENERGY SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Jun 2005 (20 years ago) |
Date of dissolution: | 11 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Feb 2020 (5 years ago) |
Document Number: | F05000003285 |
FEI/EIN Number |
223628667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Address: | 175 ADDISON ROAD, WINDSOR, CT, 06095, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Varney Christopher J | Treasurer | 175 Addison Road, Windsor, CT, 060950500 |
Singapore Aun | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Coyle Feilim | Director | 175 ADDISON ROAD, WINDSOR, CT, 06095 |
Breymeier Lisa | Asst | 191 Rosa Parks Street, Cincinnati, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-11 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 175 ADDISON ROAD, WINDSOR, CT 06095 | - |
REGISTERED AGENT CHANGED | 2020-02-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 175 ADDISON ROAD, WINDSOR, CT 06095 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-02-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-16 |
Reg. Agent Change | 2014-11-04 |
ANNUAL REPORT | 2014-03-31 |
Reg. Agent Change | 2014-02-10 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State