Search icon

SIGMA GLOBAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIGMA GLOBAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000096614
FEI/EIN Number 205243431
Address: 2800 PLACIDA RD, SUITE 110, ENGLEWOOD, FL, 34224, US
Mail Address: 2800 PLACIDA RD, SUITE 110, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
City: Englewood
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISNEY ROBERT C Chief Executive Officer 2800 PLACIDA RD., STE 110, ENGLEWOOD, FL, 34224
DISNEY ROBERT C Agent 2800 PLACIDA RD, ENGLEWOOD, FL, 34224

Unique Entity ID

CAGE Code:
4MN92
UEI Expiration Date:
2014-10-04

Business Information

Activation Date:
2013-10-04
Initial Registration Date:
2007-01-09

Commercial and government entity program

CAGE number:
4MN92
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25

Contact Information

POC:
MG (RET) ROBERT C.. DISNEY
Corporate URL:
http://globalsigma.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 2800 PLACIDA RD, SUITE 110, ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 2800 PLACIDA RD, SUITE 110, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2012-04-12 2800 PLACIDA RD, SUITE 110, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2011-01-06 DISNEY, ROBERT CCEO -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-08-07 SIGMA GLOBAL SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000549999 TERMINATED 1000000478349 CHARLOTTE 2013-02-27 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-01-04
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-01-22
Name Change 2006-08-07
Domestic Profit 2006-07-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA626C11431
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
50000.00
Base And Exercised Options Value:
50000.00
Base And All Options Value:
50000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-09-16
Description:
SECURITY SERVICES FOR LEASE.
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
S206: GUARD SERVICES
Procurement Instrument Identifier:
FA441809P0054
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39357.00
Base And Exercised Options Value:
39357.00
Base And All Options Value:
39357.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-05-04
Description:
INSTALL CARPET TILE/VCT/COVE BASE
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
S214: CARPET LAYING AND CLEANING
Procurement Instrument Identifier:
SPRMM109CY004
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
76066.04
Base And Exercised Options Value:
76066.04
Base And All Options Value:
76066.04
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-12-08
Description:
TWO-WAY RADIO COMMUNICATION
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
1265: FIRE CONT EQ EXCEPT AIRBORNE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State