Search icon

SIGLO 21 TAILORING, INC. - Florida Company Profile

Company Details

Entity Name: SIGLO 21 TAILORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGLO 21 TAILORING, 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: 10 Feb 2005 (20 years ago)
Document Number: P05000022099
FEI/EIN Number 202304456

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

Address: 206 N Federal Highway, Deerfield Beach, FL, 33441, US
Mail Address: 206 N Federal Highway, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEO PENA ALEJANDRO President 109 NW 2ND ST, DEERFIELD BEACH, FL, 33441
UNIVERSAL TAX AND INSURANCE CORP Agent 4081 NORTH FEDERAL HWY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 206 N Federal Highway, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-02-28 206 N Federal Highway, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2021-03-02 UNIVERSAL TAX AND INSURANCE CORP -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 4081 NORTH FEDERAL HWY, SUITE 120, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000157754 TERMINATED 1000000882998 BROWARD 2021-04-01 2041-04-07 $ 5,845.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000860164 TERMINATED 1000000489310 BROWARD 2013-04-25 2033-05-03 $ 575.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000311733 TERMINATED 1000000215777 BROWARD 2011-05-13 2031-05-18 $ 1,312.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
AMENDED ANNUAL REPORT 2015-10-10

Date of last update: 03 May 2025

Sources: Florida Department of State