Entity Name: | SIGMA CONSTRUCTION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Dec 1986 (38 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P12492 |
FEI/EIN Number |
561423170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2991 DOC BENNETT ROAD, FAYETTEVILLE, NC, 28303, US |
Mail Address: | P.O. DRAWER 35328, FAYETTEVILLE, NC, 28303, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
MARTIN DESMA L | Director | 6930 SOUTH STAFF ROAD, FAYETTTEVILLE, NC |
MARTIN JASON E | Director | 6930 SOUTH STAFF ROAD, FAYETTEVILLE, NC |
WALL RICK | Treasurer | 2991 DOC BENNETT ROAD, FAYETTEVILLE, NC, 28303 |
WALL RICK | Director | 2991 DOC BENNETT ROAD, FAYETTEVILLE, NC, 28303 |
DRAKE, STEPHEN | Director | RT. 2, BOX 240, LINDEN, NC |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
MARTIN DAVID LLC | President | - |
MARTIN DAVID LLC | Director | - |
DRAKE, STEPHEN | Secretary | RT. 2, BOX 240, LINDEN, NC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-06 | 2991 DOC BENNETT ROAD, FAYETTEVILLE, NC 28303 | - |
CHANGE OF MAILING ADDRESS | 1998-05-06 | 2991 DOC BENNETT ROAD, FAYETTEVILLE, NC 28303 | - |
REINSTATEMENT | 1998-01-26 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-02-27 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-02-27 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-05-06 |
REINSTATEMENT | 1998-01-26 |
ANNUAL REPORT | 1996-04-01 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State