Search icon

FRED SIGILLO, INC. - Florida Company Profile

Company Details

Entity Name: FRED SIGILLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED SIGILLO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Aug 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L95085
FEI/EIN Number 650219055

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

Address: 150 SE 25 RD, #12K, MIAMI, FL, 33129
Mail Address: 150 SE 25 RD, #12K, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGILLO FRED President 150 SE 25 RD #12K, MIAMI, FL, 33129
SIGILLO FRED Agent 150 SE 25 RD #12K, MIAMI, FL, 331299468

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-03-05 SIGILLO, FRED -
REGISTERED AGENT ADDRESS CHANGED 1992-04-08 150 SE 25 RD #12K, MIAMI, FL 33129-9468 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-14 150 SE 25 RD, #12K, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 1991-02-14 150 SE 25 RD, #12K, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-01-03
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State