Search icon

SIGMA ENGINEERING & TOOLING, INC. - Florida Company Profile

Company Details

Entity Name: SIGMA ENGINEERING & TOOLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGMA ENGINEERING & TOOLING, 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 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000018949
FEI/EIN Number 262125997

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

Address: 8234 NW 192ND TERRACE, MIAMI, FL, 33015, US
Mail Address: 8234 NW 192ND TERRACE, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABARIQUE GRACIELA Director 8234 NW 192ND TERRACE, MIAMI, FL, 33015
VILLA IVAN E Director 8234 NW 192ND TERRACE, MIAMI, FL, 33015
VILLA IVAN E Agent 8234 NW 192ND TERRACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-12-18 VILLA, IVAN E -
REGISTERED AGENT ADDRESS CHANGED 2008-12-18 8234 NW 192ND TERRACE, MIAMI, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2010-05-15
REINSTATEMENT 2009-11-24
Reg. Agent Change 2008-12-18
Domestic Profit 2008-02-21

Date of last update: 03 May 2025

Sources: Florida Department of State