Search icon

SIGMON STAINLESS, INC.

Company Details

Entity Name: SIGMON STAINLESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000000550
FEI/EIN Number 593691578
Address: 11685 ABIGAIL DR, JACKSONVILLE, FL, 32258, US
Mail Address: 11685 ABIGAIL DR, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SIGMON BARBARA A Agent 3584 VALVERDE CIRCLE, JACKSONVILLE, FL, 32224

President

Name Role Address
SIGMON BARBARA A President 3584 VALVERDE CIRCLE, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
SIGMON BARBARA A Secretary 3584 VALVERDE CIRCLE, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
SIGMON BARBARA A Treasurer 3584 VALVERDE CIRCLE, JACKSONVILLE, FL, 32224

Director

Name Role Address
SIGMON BARBARA A Director 3584 VALVERDE CIRCLE, JACKSONVILLE, FL, 32224
SIGMON MICHAEL A Director 3584 VALVERDE CIRCLE, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
SIGMON MICHAEL A Vice President 3584 VALVERDE CIRCLE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 11685 ABIGAIL DR, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2016-01-25 11685 ABIGAIL DR, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 3584 VALVERDE CIRCLE, JACKSONVILLE, FL 32224 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000169568 TERMINATED 1000000255830 DUVAL 2012-03-02 2022-03-07 $ 2,767.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State