Search icon

SIGMA GLOBAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SIGMA GLOBAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGMA GLOBAL SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Address: 2800 PLACIDA RD, SUITE 110, ENGLEWOOD, FL, 34224, US
Mail Address: 2800 PLACIDA RD, SUITE 110, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
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

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State