Search icon

SG RENOVATIONS INC

Company Details

Entity Name: SG RENOVATIONS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 2012 (13 years ago)
Date of dissolution: 20 Jun 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: P12000048471
FEI/EIN Number 45-5361479
Address: 4232 CYPRESS GLADES LANE, Orlando, FL 32824
Mail Address: 4232 CYPRESS GLADES LANE, Orlando, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SG RENOVATIONS INC 401 K PROFIT SHARING PLAN TRUST 2017 455361479 2018-07-31 SG RENOVATIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4074800247
Plan sponsor’s address 14908 HUNTCLIFF PARK WAY, ORLANDO, FL, 32824

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing SILVIO GUILLEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
1968 LLC Agent

President

Name Role Address
Guillen, Silvio President 4232 CYPRESS GLADES LANE, Orlando, FL 32824

Vice President

Name Role Address
Guillen, Jessica Vice President 4232 CYPRESS GLADES LANE, Orlando, FL 32824

Secretary

Name Role Address
Guillen, Massiel Secretary 4232 CYPRESS GLADES LANE, Orlando, FL 32824

Events

Event Type Filed Date Value Description
CONVERSION 2019-06-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000169775. CONVERSION NUMBER 900000194519
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 4232 CYPRESS GLADES LANE, Orlando, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2019-03-08 1968 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 4232 CYPRESS GLADES LANE, Orlando, FL 32824 No data
CHANGE OF MAILING ADDRESS 2019-03-08 4232 CYPRESS GLADES LANE, Orlando, FL 32824 No data
AMENDMENT 2017-05-15 No data No data
AMENDMENT AND NAME CHANGE 2013-03-22 SG RENOVATIONS INC No data

Documents

Name Date
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-24
Amendment 2017-05-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-03-18
Amendment and Name Change 2013-03-22
ANNUAL REPORT 2013-03-07
Domestic Profit 2012-05-24

Date of last update: 22 Feb 2025

Sources: Florida Department of State