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 |
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 |
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 | - |
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 |
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