Entity Name: | SIGVARIS, INC. |
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 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jul 2012 (13 years ago) |
Document Number: | F06000000952 |
FEI/EIN Number |
22-2902167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1119 Highway 74 South, Peachtree City, GA, 30269, US |
Mail Address: | 1119 Highway 74 South, Peachtree City, GA, 30269, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Straub Daniel | Director | 1119 Highway 74 South, Peachtree Cty, GA, 30269 |
Bunker Mark | Chief Financial Officer | 1119 Highway 74 South, Peachtree Cty, GA, 30269 |
Withrow Scott | Secretary | 3379 Peachtree, Atlanta, GA, 30326 |
Osborne Barbara | President | 1119 Highway 74 South, Peachtree Cty, GA, 30269 |
Ha Suk-Woo | Chairman | 1119 Highway 74 South, Peachtree City, GA, 30269 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1119 Highway 74 South, Peachtree City, GA 30269 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1119 Highway 74 South, Peachtree City, GA 30269 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2012-07-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-02 | INCORP SERVICES, INC. | - |
PENDING REINSTATEMENT | 2012-07-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-05-17 |
ANNUAL REPORT | 2015-06-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State