Search icon

SIG MILLWORK INC - Florida Company Profile

Company Details

Entity Name: SIG MILLWORK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIG MILLWORK 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: 10 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000003347
FEI/EIN Number 45-4390919

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

Address: 12351 40th St N, CLEARWATER, FL, 33762, US
Mail Address: 12351 40th St N, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MRKAJA GORAN President 12351 40th St N, CLEARWATER, FL, 33762
MRKAJA GORAN Treasurer 12351 40th St N, CLEARWATER, FL, 33762
MRKAJA GORAN Agent 12351 40th St N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 12351 40th St N, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2013-04-26 12351 40th St N, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 12351 40th St N, CLEARWATER, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000018592 ACTIVE 654648/2016 SUPREME COURT OF NEW YORK 2019-08-09 2026-01-15 $44,190.98 STRATEGIC FUNDING SOURCE INC,, 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK
J18000801555 TERMINATED 1000000804826 PINELLAS 2018-11-21 2038-12-12 $ 1,069.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000067132 TERMINATED 1000000772443 PINELLAS 2018-02-12 2038-02-14 $ 1,775.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000620080 TERMINATED 1000000761133 PINELLAS 2017-10-27 2037-11-07 $ 1,352.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000305957 TERMINATED 1000000712978 PINELLAS 2016-05-09 2026-05-12 $ 923.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State