Search icon

C. SIGCHA, CORP - Florida Company Profile

Company Details

Entity Name: C. SIGCHA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. SIGCHA, CORP 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: 30 Sep 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000080412
FEI/EIN Number 90-0123962

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

Address: 17457 SW 142 PLACE, MIAMI, FL, 33177
Mail Address: 17457 SW 142 PLACE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBUJA LILIANA J Agent 17457 SW 142 PLACE, MIAMI, FL, 33177
SIGCHA CARLOS Vice President 17457 SW 142 PLACE, MIAMI, FL, 33177
SIGCHA CARLOS Secretary 17457 SW 142 PLACE, MIAMI, FL, 33177
ALBUJA LILIANA J President 17457 SW 142 PLACE, MIAMI, FL, 33177
ALBUJA LILIANA J Treasurer 17457 SW 142 PLACE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027649 CASANUNCIOS EXPIRED 2014-03-18 2019-12-31 - 17457 SW 142 PLACE, MIAM I, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-12-03 - -
REGISTERED AGENT NAME CHANGED 2014-12-03 ALBUJA, LILIANA J -

Documents

Name Date
Amendment 2014-12-03
ANNUAL REPORT 2014-04-22
Domestic Profit 2013-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State