Search icon

SIGMA COMPONENTS AND FABRICATIONS INC. - Florida Company Profile

Company Details

Entity Name: SIGMA COMPONENTS AND FABRICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGMA COMPONENTS AND FABRICATIONS 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: 06 Jun 2012 (13 years ago)
Document Number: P12000051617
FEI/EIN Number 45-5443158

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

Address: 12555 ORANGE DRIVE, DAVIE, FL, 33330, US
Mail Address: Sigma Components and Fabrications, PO Box 654943, Miami, FL, 33265, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE President 12555 ORANGE DRIVE, DAVIE, FL, 33330
Gonzalez Jorge Agent 12955 SW 187 terrace, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034898 GLADES ARMORY ACTIVE 2013-04-10 2028-12-31 - 12555 ORANGE DRIVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 12555 ORANGE DRIVE, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2015-03-08 12555 ORANGE DRIVE, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2013-04-10 Gonzalez, Jorge -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 12955 SW 187 terrace, Miami, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State