Search icon

SIGMA INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

SIGMA INTERNATIONAL, 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 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000117233
FEI/EIN Number 651158809

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

Address: 15749 SW 44TH TERRACE, MIAMI, FL, 33185, US
Mail Address: 15749 SW 44TH TERRACE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGMA INTERNATIONAL, INC., SIGMA U.S.A., 401(K) PLAN 2013 640611663 2014-07-16 SIGMA INTERNATIONAL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 424400
Sponsor’s telephone number 7278221288
Plan sponsor’s address 10901 ROOSEVELT BLVD N STE 100B, ST PETERSBURG, FL, 337162335

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing ANITA LAYTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-16
Name of individual signing ANITA LAYTON
Valid signature Filed with authorized/valid electronic signature
SIGMA INTERNATIONAL, INC., SIGMA U.S.A., 401(K) PLAN 2012 640611663 2013-07-22 SIGMA INTERNATIONAL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 424400
Sponsor’s telephone number 7278221288
Plan sponsor’s address 10901 ROOSEVELT BLVD N STE 100B, ST PETERSBURG, FL, 337162335

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing ANITA LAYTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-22
Name of individual signing ANITA LAYTON
Valid signature Filed with authorized/valid electronic signature
SIGMA INTERNATIONAL, INC., SIGMA U.S.A., 401(K) PLAN 2011 640611663 2012-07-02 SIGMA INTERNATIONAL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 424400
Sponsor’s telephone number 7278221288
Plan sponsor’s address 10901 ROOSEVELT BLVD N STE 100B, ST PETERSBURG, FL, 337162335

Plan administrator’s name and address

Administrator’s EIN 640611663
Plan administrator’s name SIGMA INTERNATIONAL, INC.
Plan administrator’s address 10901 ROOSEVELT BLVD N STE 100B, ST PETERSBURG, FL, 337162335
Administrator’s telephone number 7278221288

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing ANITA LAYTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-02
Name of individual signing ANITA LAYTON
Valid signature Filed with authorized/valid electronic signature
SIGMA INTERNATIONAL, INC., SIGMA U.S.A., 401(K) PLAN 2010 640611663 2011-07-25 SIGMA INTERNATIONAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 424400
Sponsor’s telephone number 7278221288
Plan sponsor’s address 10901 ROOSEVELT BLVD N STE 100B, ST PETERSBURG, FL, 337162335

Plan administrator’s name and address

Administrator’s EIN 640611663
Plan administrator’s name SIGMA INTERNATIONAL, INC.
Plan administrator’s address 10901 ROOSEVELT BLVD N STE 100B, ST PETERSBURG, FL, 337162335
Administrator’s telephone number 7278221288

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing ANITA LAYTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-25
Name of individual signing ANITA LAYTON
Valid signature Filed with authorized/valid electronic signature
SIGMA INTERNATIONAL INC SIGMA USA 401(K) PLAN 2009 640611663 2010-06-09 SIGMA INTERNATIONAL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 424400
Sponsor’s telephone number 7278221288
Plan sponsor’s address 10901 ROOSEVELT BLVD N STE 100-B, ST PETERSBURG, FL, 337162305

Plan administrator’s name and address

Administrator’s EIN 640611663
Plan administrator’s name SIGMA INTERNATIONAL INC
Plan administrator’s address 10901 ROOSEVELT BLVD N STE 100-B, ST PETERSBURG, FL, 337162305
Administrator’s telephone number 7278221288

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing ANITA K. LAYTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-09
Name of individual signing ANITA K. LAYTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GODOY OMAR President 15749 SW 44TH TERRACE, MIAMI, FL, 33185
GODOY OMAR Agent 15749 SW 44TH TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 15749 SW 44TH TERRACE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2007-03-07 15749 SW 44TH TERRACE, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-07 15749 SW 44TH TERRACE, MIAMI, FL 33185 -
AMENDMENT 2006-03-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000143169 ACTIVE 1000000206023 DADE 2011-03-01 2031-03-09 $ 465.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000143144 LAPSED 1000000206021 DADE 2011-03-01 2021-03-09 $ 669.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000950839 ACTIVE 1000000187318 DADE 2010-09-10 2030-09-29 $ 1,704.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000950847 LAPSED 1000000187322 DADE 2010-09-10 2020-09-29 $ 1,026.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-24
Off/Dir Resignation 2008-08-11
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-07
Amendment 2006-03-06
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-09-05
ANNUAL REPORT 2002-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State