Search icon

SG INSURANCE SOLUTION INC. - Florida Company Profile

Company Details

Entity Name: SG INSURANCE SOLUTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SG INSURANCE SOLUTION 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: 27 Nov 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000095982
FEI/EIN Number 46-4255837

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

Address: 11466 TINDER COURT, VENICE, FL, 34292, US
Mail Address: 11466 TINDER COURT, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOBALASINGHAM SIVASHANTHY Director 11466 TINDER COURT, VENICE, FL, 34292
GOBALASINGHAM SABAPATHY President 11466 TINDER COURT, VENICE, FL, 34292
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 11466 TINDER COURT, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2019-04-29 11466 TINDER COURT, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-02-10
Domestic Profit 2013-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State