Entity Name: | SIGMA COLLEGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P13000035254 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1299 NW 40th Avenue, Suite G, Lauderhill, FL, 33313, US |
Mail Address: | 1299 NW 40th Avenue, Suite G, Lauderhill, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buchanan Patrick L | Agent | 1299 NW 40th Avenue, Lauderhill, FL, 33313 |
Name | Role | Address |
---|---|---|
BUCHANAN PATRICK L | President | 1299 NW 40th Avenue, Lauderhill, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1299 NW 40th Avenue, Suite G, Lauderhill, FL 33313 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1299 NW 40th Avenue, Suite G, Lauderhill, FL 33313 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1299 NW 40th Avenue, Suite G, Lauderhill, FL 33313 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Buchanan, Patrick Lloyd | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-02-27 |
Domestic Profit | 2013-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State