Search icon

SIGMA DENTAL INC. - Florida Company Profile

Company Details

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

SIGMA DENTAL 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: 22 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2024 (6 months ago)
Document Number: P05000089571
FEI/EIN Number 203083845

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

Address: 2102 EAST OSCEOLA PKWY, 2102 & 2104, KISSIMMEE, FL, 34743, UN
Mail Address: 2555 PONCE DE LEON BLVD, 2102 & 2104, CORAL GABLES, FL, 33134, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIDOROWICZ ROGER H President 2102 E OSCEOLA PKWY., KISSIMMEE, FL, 34743
SWIDOROWICZ ROGER H Secretary 2102 E OSCEOLA PKWY., KISSIMMEE, FL, 34743
BLANCO-URIBE JUAN Chief Executive Officer 2102 E OSCEOLA PKWY., KISSIMMEE, FL, 34743
SAVELLI JUAN E Vice President 900 SE OCEAN BLVD, STUART, FL, 34994
SAVELLI JUAN E Agent 900 E. OCEAN BLVD, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140507 SIGMA DOMUS ACTIVE 2021-10-19 2026-12-31 - 2102 EAST OSCEOLA PKWY, SUITES 2102 & 2104, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-24 - -
CHANGE OF MAILING ADDRESS 2024-09-24 2102 EAST OSCEOLA PKWY, 2102 & 2104, KISSIMMEE, FL 34743 UN -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 900 E. OCEAN BLVD, STE. 216B, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2014-03-17 SAVELLI, JUAN E -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 2102 EAST OSCEOLA PKWY, 2102 & 2104, KISSIMMEE, FL 34743 UN -
AMENDMENT 2009-11-20 - -
CANCEL ADM DISS/REV 2008-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-11-16 - -
CANCEL ADM DISS/REV 2006-09-19 - -

Documents

Name Date
Amendment 2024-09-24
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State