Search icon

SIGMA DEVELOPMENT & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SIGMA DEVELOPMENT & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGMA DEVELOPMENT & CONSTRUCTION, 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: 05 Jul 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000064549
FEI/EIN Number 651027930

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

Address: 6681 DABNEY ST., FT MYERS, FL, 33966
Mail Address: 6681 DABNEY ST., FT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART ROBERT Treasurer 6681 DABNEY ST., FT MYERS, FL, 33966
STEWART ROBERT President 6681 DABNEY ST., FT MYERS, FL, 33966
STEWART ROBERT Director 6681 DABNEY ST., FT MYERS, FL, 33966
STEWART PAUL J Vice President 6681 DABNEY ST., FT MYERS, FL, 33966
STEWART PAUL J Director 6681 DABNEY ST., FT MYERS, FL, 33966
STEWART PAUL J President 6681 DANBEY ST, FORT MYERS, FL, 33966
STEWART PAUL J Agent 6681 DABNEY STREET, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-12-03 STEWART, PAUL JR -
REGISTERED AGENT ADDRESS CHANGED 2007-12-03 6681 DABNEY STREET, FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-27 6681 DABNEY ST., FT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2007-11-27 6681 DABNEY ST., FT MYERS, FL 33966 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2000-07-17 SIGMA DEVELOPMENT & CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-12
Reg. Agent Change 2007-12-03
Off/Dir Resignation 2007-12-03
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-11-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311551436 0420600 2007-10-31 3637 DELPRADO BLVD., CAPE CORAL, FL, 33990
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-31
Emphasis L: FALL
Case Closed 2007-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-11-14
Abatement Due Date 2007-11-19
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2007-11-14
Abatement Due Date 2007-11-19
Nr Instances 1
Nr Exposed 1
Gravity 01
307001875 0420600 2003-11-19 838 SW 47TH TERRACE, CAPE CORAL, FL, 33914
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-19
Emphasis L: FALL, S: CONSTRUCTION, N: SILICA, L: FLCARE
Case Closed 2004-02-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-01-26
Abatement Due Date 2004-01-30
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-01-26
Abatement Due Date 2004-01-30
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-01-26
Abatement Due Date 2004-01-29
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2004-01-26
Abatement Due Date 2004-01-30
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2004-01-26
Abatement Due Date 2004-01-30
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-01-26
Abatement Due Date 2004-01-29
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State