Search icon

SIG USA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SIG USA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIG USA HOLDINGS, 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: 07 Nov 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000093177
FEI/EIN Number APPLIED FOR

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

Address: 1600 South Federal Highway, Pompano Beach, FL, 33062, US
Mail Address: 1600 South Federal Highway, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTREN DAN President Stjarnplan 3, Limhamn, 21618
Tobin Rick Agent 1600 South Federal Highway, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 1600 South Federal Highway, Suite 900, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2017-01-30 1600 South Federal Highway, Suite 900, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2017-01-30 Tobin, Rick -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 1600 South Federal Highway, Suite 900, Pompano Beach, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
ARTICLES OF CORRECTION 2012-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000662490 TERMINATED 1000000680910 PINELLAS 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Articles of Correction 2012-11-20
Domestic Profit 2012-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State