Search icon

S.I.G. VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: S.I.G. VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.I.G. VENTURES, 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: 30 Sep 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000106251
FEI/EIN Number 020644435

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

Address: 5334 CENTRAL FLORIDA PARKWAY #194, ORLANDO, FL, 32821
Mail Address: 5334 CENTRAL FLORIDA PARKWAY #194, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER BARRETT President 2501 S MILLS AVENUE, ORLANDO, FL, 32806
SNYDER BARRETT Treasurer 2501 S MILLS AVENUE, ORLANDO, FL, 32806
SNYDER BARRETT Director 2501 S MILLS AVENUE, ORLANDO, FL, 32806
IVEY PAUL Vice President 2318 MAYER STREET, ORLANDO, FL, 32806
IVEY PAUL Director 2318 MAYER STREET, ORLANDO, FL, 32806
GIBSON JAMES Secretary 4732 OLIVE BRANCH ROAD #1208, ORLANDO, FL, 32811
GIBSON JAMES Director 4732 OLIVE BRANCH ROAD #1208, ORLANDO, FL, 32811
AVNI AVICHAI Agent 5334 CENTRAL FLORIDA PARKWAY #194, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-09-09
Domestic Profit 2002-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State