Search icon

ASW ALBERT SIGL WARENHANDELSGESELSCHAFT MBH

Company Details

Entity Name: ASW ALBERT SIGL WARENHANDELSGESELSCHAFT MBH
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Oct 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F97000005609
FEI/EIN Number 593635249
Address: 350 WIMBLEDON LANE, NAPLES, FL, 34104
Mail Address: 350 WIMBLEDON LANE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier

Agent

Name Role Address
GOERLICH BONNIE Agent 350 WIMBLEDON LANE, NAPLES, FL, 34104

President

Name Role Address
SIGL ALBERT President SAARNER STR 337/45478 MUELHEIM AN DER RUHR, GERMANY

Secretary

Name Role Address
SIGL ALBERT Secretary SAARNER STR 337/45478 MUELHEIM AN DER RUHR, GERMANY

Treasurer

Name Role Address
SIGL ALBERT Treasurer SAARNER STR 337/45478 MUELHEIM AN DER RUHR, GERMANY

Chairman

Name Role Address
SIGL ALBERT Chairman SAARNER STR 337/45478 MUELHEIM AN DER RUHR, GERMANY

Director

Name Role Address
SIGL ALBERT Director SAARNER STR 337/45478 MUELHEIM AN DER RUHR, GERMANY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-25 350 WIMBLEDON LANE, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 350 WIMBLEDON LANE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2005-04-29 350 WIMBLEDON LANE, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000250931 ACTIVE 1000000166347 COLLIER 2011-03-11 2031-04-27 $ 4,315.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State