Search icon

SIGLERS COLLECTIBLES, INC. - Florida Company Profile

Company Details

Entity Name: SIGLERS COLLECTIBLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGLERS COLLECTIBLES, 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: 03 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2017 (8 years ago)
Document Number: P10000063538
FEI/EIN Number 27-3136976

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

Address: 36 NE 1ST STREET, 106, MIAMI, FL, 33132, US
Mail Address: 36 NE 1ST STREET, 106, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGLER JULIAN Vice President 36 NE 1ST STREET, MIAMI, FL, 33132
Sigler Angela I President 36 NE 1ST STREET, MIAMI, FL, 33132
Sigler Julian Agent 36 NE 1ST STREET, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083836 ROSSO MIO LIMITED EXPIRED 2012-08-24 2017-12-31 - 36 NE 1ST STREET, SUITE 106, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-04 Sigler, Julian -
AMENDMENT 2017-03-16 - -
REINSTATEMENT 2012-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000664391 TERMINATED 1000000797472 DADE 2018-09-18 2038-09-26 $ 22,904.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000808622 TERMINATED 1000000688748 MIAMI-DADE 2015-07-27 2035-07-29 $ 2,540.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-11-04
AMENDED ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State