Search icon

SIGMA TAF MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SIGMA TAF MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGMA TAF MANAGEMENT, 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: 12 Jan 2000 (25 years ago)
Date of dissolution: 25 Oct 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2013 (11 years ago)
Document Number: P00000003987
FEI/EIN Number 593615660

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

Address: 667 SNUG ISLAND, CLEARWATER, FL, 33767, US
Mail Address: P.O. BOX 743, CLEARWATER, FL, 33754, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSAFATINOS TERRY Director 667 SNUG ISLAND, CLEARWATER, FL, 33767
TSAFATINOS ANNA Vice President 667 SNUG ISLAND, CLEARWATER, FL, 33767
TSAFATINOS ANNA Director 667 SNUG ISLAND, CLEARWATER, FL, 33767
TSAFATINOS KATHERINE Secretary 667 SNUG ISLAND, CLEARWATER, FL, 33767
TSAFATINOS KATHERINE Director 667 SNUG ISLAND, CLEARWATER, FL, 33767
TSAFATINOS DIMITRIOS Treasurer 667 SNUG ISLAND, CLEARWATER, FL, 33767
TSAFATINOS DIMITRIOS Director 667 SNUG ISLAND, CLEARWATER, FL, 33767
TSAFATINOS TERRY Agent 667 SNUG ISLAND, CLEARWATER, FL, 33767
TSAFATINOS TERRY President 667 SNUG ISLAND, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 667 SNUG ISLAND, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2011-01-28 667 SNUG ISLAND, CLEARWATER, FL 33767 -

Court Cases

Title Case Number Docket Date Status
TERRY TSAFATINOS & SIGMA TAF MANAGEMENT, INC VS DAVID C. SUGAS, et al., 2D2012-3621 2012-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2011-4532 CI

Parties

Name SIGMA TAF MANAGEMENT, INC.
Role Appellant
Status Active
Name TERRY TSAFATINOS
Role Appellant
Status Active
Representations DAVID W. NILSEN, ESQ., THOMAS A. VALDEZ, ESQ.
Name DAVID C. SUGAS
Role Appellee
Status Active
Representations Dana Greenbaum, Esq., DAVID A. FERNANDEZ, ESQ., JONATHAN E. LEWERENZ, ESQ.
Name BARBARA D. SUGAS
Role Appellee
Status Active
Name FAMILY DOLLAR STORES OF FL
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2013-04-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-01-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED
On Behalf Of TERRY TSAFATINOS
Docket Date 2013-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES CAMPBELL
Docket Date 2013-01-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 1/3/13
On Behalf Of DAVID C. SUGAS
Docket Date 2012-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Thomas A. Valdez, Esq. 0114952
Docket Date 2012-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID C. SUGAS
Docket Date 2012-11-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 11/14/12
On Behalf Of TERRY TSAFATINOS
Docket Date 2012-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TERRY TSAFATINOS
Docket Date 2012-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TERRY TSAFATINOS
Docket Date 2012-08-30
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of TERRY TSAFATINOS
Docket Date 2012-07-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2012-07-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT
Docket Date 2012-07-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L.T. ORDER
On Behalf Of TERRY TSAFATINOS
Docket Date 2012-07-10
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ Discharged 7/27/2012
Docket Date 2012-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY TSAFATINOS
Docket Date 2012-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2013-10-25
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State