Entity Name: | SIX SIGMA ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIX SIGMA ASSOCIATES, 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: | 08 Nov 2006 (18 years ago) |
Document Number: | P06000141699 |
FEI/EIN Number |
860943317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10006 CROSS CREEK BLVD., STE. 426, TAMPA, FL, 33647 |
Mail Address: | 17668 E Bronco Drive, Queen Creek, AZ, 85142, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEMAN JAMES | Director | 17668 E Bronco Drive, Queen Creek, AZ, 85142 |
COLEMAN JAMES | President | 17668 E Bronco Drive, Queen Creek, AZ, 85142 |
COLEMAN ROBIN | Director | 17668 E Bronco Drive, Queen Creek, AZ, 85142 |
COLEMAN ROBIN | Treasurer | 17668 E Bronco Drive, Queen Creek, AZ, 85142 |
COLEMAN ROBIN | Secretary | 17668 E Bronco Drive, Queen Creek, AZ, 85142 |
COLEMAN JAMES | Agent | 17668 E Bronco Drive, Queen Creek, FL, 85142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-11 | 10006 CROSS CREEK BLVD., STE. 426, TAMPA, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 17668 E Bronco Drive, Queen Creek, FL 85142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State