Search icon

CIGNAL TRADING, INC.

Company Details

Entity Name: CIGNAL TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000012215
FEI/EIN Number 571151734
Address: 5157 Silent Loop Drive, New Port Richey, FL, 34652, US
Mail Address: 13487 Monroe Street, Thornton, CO, 80241, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE ROBERT K Agent 5157 Silent Loop Drive, New Port Richey, FL, 34652

President

Name Role Address
WHITE ROBERT K President 5157 Silent Loop Drive, New Port Richey, FL, 34652

Vice President

Name Role Address
WHITE ROBERT K Vice President 5157 Silent Loop Drive, New Port Richey, FL, 34652

Treasurer

Name Role Address
WHITE ROBERT K Treasurer 5157 Silent Loop Drive, New Port Richey, FL, 34652

Secretary

Name Role Address
WHITE ROBERT K Secretary 5157 Silent Loop Drive, New Port Richey, FL, 34652

Director

Name Role Address
WHITE ROBERT K Director 5157 Silent Loop Drive, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 5157 Silent Loop Drive, 210, New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2013-03-11 5157 Silent Loop Drive, 210, New Port Richey, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 5157 Silent Loop Drive, 210, New Port Richey, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-16
Reg. Agent Change 2009-08-31
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State