Search icon

CHARLES SIGLER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES SIGLER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES SIGLER ENTERPRISES, 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: 16 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000060258
FEI/EIN Number 593660764

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

Address: 1050 FREMONT ST, NEW SMYRNA BEACH, FL, 32168
Mail Address: 1050 FREMONT ST, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGLER CHARLES A Director 2834 OSPREY COVE DR, NEW SMYRNA BCH, FL, 32168
SIGLER CHARLES A Agent 1050 FREMONT ST, NEW SMYRNA BCH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 1050 FREMONT ST, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2006-04-28 1050 FREMONT ST, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1050 FREMONT ST, NEW SMYRNA BCH, FL 32168 -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-10-29
Domestic Profit 2000-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State