Search icon

10997 PROJECT, INC. - Florida Company Profile

Company Details

Entity Name: 10997 PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

10997 PROJECT, 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: 23 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: P04000159684
FEI/EIN Number 260279452

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

Address: 9501 NW 109 ST, MEDLEY, FL, 33178
Mail Address: P.O. BOX 652339, Miami, FL, 33265, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGLER JOHN E President P.O. BOX 652339, Miami, FL, 33265
TORRES MERCEDES President 9501 NW 109 ST, MEDLEY, FL, 33178
DIAZ LEONEL President 9501 NW 109 ST, MEDLEY, FL, 33178
Sigler Jose I President P.O. BOX 652339, Miami, FL, 33265
SIGLER JOHN E Agent 3501 SW 118 AVE, Miami, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 3501 SW 118 AVE, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2023-08-17 SIGLER, JOHN E. -
AMENDMENT 2019-10-10 - -
CHANGE OF MAILING ADDRESS 2019-03-08 9501 NW 109 ST, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 9501 NW 109 ST, MEDLEY, FL 33178 -
AMENDMENT 2009-09-08 - -
AMENDMENT 2008-08-14 - -
AMENDMENT 2008-04-14 - -
REINSTATEMENT 2007-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000131945 LAPSED 12-CV-20990 USDC SOUTHERN DISTRICT OF FL 2013-09-16 2019-01-29 $552,547 HORR, NOVAK & SKIPP, P.A. IN CARE OF LIG INS. CO., LTD., TWO DATRAN CENTER, 9130 S. DADELAND BLVD, SUITE 1700, MIAMI, FL, 33156
J13000373606 TERMINATED 1000000396752 MIAMI-DADE 2013-02-08 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-02
Amendment 2019-10-10
Off/Dir Resignation 2019-08-05
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State