Search icon

SIGMA TERRA, INC. - Florida Company Profile

Company Details

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

SIGMA TERRA, 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: 08 Sep 2000 (25 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: P00000085032
FEI/EIN Number 593669882

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

Address: 201 Simpson Road, KISSIMMEE, FL, 34744, US
Mail Address: 201 Simpson Road, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEOW STEPHEN S President 201 Simpson Road, KISSIMMEE, FL, 34744
Yeow Stephen S Agent 201 Simpson Road, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 201 Simpson Road, Suite B, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2017-04-27 201 Simpson Road, Suite B, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2017-04-27 Yeow, Stephen S -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 201 Simpson Road, Suite B, KISSIMMEE, FL 34744 -

Documents

Name Date
Voluntary Dissolution 2019-04-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State