Search icon

SIGMA INSTITUTE OF HEALTH CAREERS, INC. - Florida Company Profile

Company Details

Entity Name: SIGMA INSTITUTE OF HEALTH CAREERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGMA INSTITUTE OF HEALTH CAREERS, 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: 23 Apr 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000041751
FEI/EIN Number 651112361

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

Address: 1299 NW 40th Avenue, Suite G, Lauderhill, FL, 33313, US
Mail Address: 1299 NW 40th Avenue, Suite G, Lauderhill, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN PATRICK L President 1299 NW 40th Avenue, Lauderhill, FL, 33313
SMALL-BROWN RICHAUNA S Vice President 1299 NW 40th Avenue, Lauderhill, FL, 33313
BUCHANAN PATRICK L Agent 1299 NW 40th Avenue, Lauderhill, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125023 AMERICAN COLLEGE OF SOUTH FLORIDA EXPIRED 2019-11-22 2024-12-31 - 1260 E. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334
G19000120122 SIGMA COLLEGE EXPIRED 2019-11-07 2024-12-31 - 1260 E. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334
G16000107536 SOUTH FLORIDA COLLEGE EXPIRED 2016-09-30 2021-12-31 - 1260 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
G11000115363 SIGMA COLLEGE EXPIRED 2011-11-29 2016-12-31 - 2800 W. OAKLAND PARK BLVD, SUITE 204, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1299 NW 40th Avenue, Suite G, Lauderhill, FL 33313 -
CHANGE OF MAILING ADDRESS 2021-04-29 1299 NW 40th Avenue, Suite G, Lauderhill, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1299 NW 40th Avenue, Suite G, Lauderhill, FL 33313 -
REGISTERED AGENT NAME CHANGED 2015-02-27 BUCHANAN, PATRICK L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000383020 LAPSED CACE-15-019487 17TH CIRCUIT BROWARD COUNTY 2016-06-21 2021-06-21 $59,409.37 VILLAGE SHOPPES OF COCONUT CREEK INVESTMENTS, LLC, 2199 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL 33134
J11000392261 TERMINATED 1000000220370 BROWARD 2011-06-17 2021-06-22 $ 606.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3545037410 2020-05-07 0455 PPP 1260 E. Oakland Park Blvd, Oakland Park, FL, 33334
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95575
Loan Approval Amount (current) 95575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 21
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96870.57
Forgiveness Paid Date 2021-09-09
3361198403 2021-02-04 0455 PPS 1260 E Oakland Park Blvd, Oakland Park, FL, 33334-4418
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95575
Loan Approval Amount (current) 95575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-4418
Project Congressional District FL-23
Number of Employees 15
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96732.52
Forgiveness Paid Date 2022-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State