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 |
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 | - |
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 |
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 | - | - |
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