Search icon

SIGUEME INTERNACIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SIGUEME INTERNACIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGUEME INTERNACIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2004 (21 years ago)
Document Number: P01000074613
FEI/EIN Number 651126917

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

Address: 1012 E. OSCEOLA PARKWAY, KISSIMMEE, FL, 34744
Mail Address: 24934 Northampton Forest Dr., Spring, TX, 77389, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO DANILO D President 24934 NORTHAMPTON FOREST DR., SPRING, TX, 77389
MONTERO DANILO D Director 24934 NORTHAMPTON FOREST DR., SPRING, TX, 77389
Diaz-Montero Gloriana AGlorian Vice President 24934 Northampton Forest Dr., Spring, TX, 77389
MATOS REY Treasurer RAMONITA STREET 329, BELLAS LOMAS, MAYAGUEZ, 00680
MATOS REY Director RAMONITA STREET 329, BELLAS LOMAS, MAYAGUEZ, 00680
MONTERO DANILO Agent 1012 E. OSCEOLA PARKWAY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-10 MONTERO, DANILO -
CHANGE OF MAILING ADDRESS 2016-04-15 1012 E. OSCEOLA PARKWAY, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 1012 E. OSCEOLA PARKWAY, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 1012 E. OSCEOLA PARKWAY, KISSIMMEE, FL 34744 -
REINSTATEMENT 2004-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000530291 TERMINATED 1000000668364 OSCEOLA 2015-04-09 2035-04-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000249758 TERMINATED 1000000255159 OSCEOLA 2012-03-16 2032-04-06 $ 340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State