Entity Name: | SIGMA BUSINESS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGMA BUSINESS SOLUTIONS, 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: | 11 Oct 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P00000096249 |
FEI/EIN Number |
651046697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 SE 5th Court, FT. LAUDERDALE, FL, 33301, US |
Mail Address: | 1200 SE 5th Court, FT. LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOIGHT TIM M | Director | 1200 SE 5th Court, FT. LAUDERDALE, FL, 33301 |
VOIGHT TIM M | Agent | 1200 SE 5th COURT, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 1200 SE 5th Court, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 1200 SE 5th Court, FT. LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-23 | 1200 SE 5th COURT, FT. LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State