Search icon

SIGMA CONSULTING GROUP SOUTHEAST, INC. - Florida Company Profile

Company Details

Entity Name: SIGMA CONSULTING GROUP SOUTHEAST, 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: 28 Apr 1994 (31 years ago)
Date of dissolution: 31 Jan 2025 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2025 (3 months ago)
Document Number: F94000002206
FEI/EIN Number 721105441

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

Address: 10305 Airline Highway, Baton Rouge, LA, 70816, US
Mail Address: 10305 Airline Highway, Baton Rouge, LA, 70816, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sepeda Greg Director 10305 Airline Highway, Baton Rouge, LA, 70816
Crain Jason Director 10306 Airline Highway, Baton Rouge, LA, 70816
Butler Matthew Director 10305 Airline Highway, Baton Rouge, LA, 70816
Williams Miles President 10305 Airline Highway, Baton Rouge, LA, 70816
Lear Robert Secretary 10308 Airline Highway, Baton Rouge, LA, 70816
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044051 SIGMA CONSULTING GROUP INC ACTIVE 2023-04-06 2028-12-31 - 10305 AIRLINE HWY, BATON ROUGE, LA, 70816

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 10305 Airline Highway, Baton Rouge, LA 70816 -
WITHDRAWAL 2025-01-31 - -
REGISTERED AGENT CHANGED 2025-01-31 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 10305 Airline Highway, Baton Rouge, LA 70816 -
NAME CHANGE AMENDMENT 2023-02-17 SIGMA CONSULTING GROUP SOUTHEAST, INC. -
AMENDMENT AND NAME CHANGE 2023-02-17 SIGMA CONSULTING GROUP LOUISIANA, INC. -
REINSTATEMENT 2005-12-30 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
WITHDRAWAL 2025-01-31
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-17
Reg. Agent Change 2023-03-17
Amendment and Name Change 2023-02-17
Name Change 2023-02-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State