Entity Name: | SIGALIT SPHATT PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGALIT SPHATT PA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | P14000051686 |
FEI/EIN Number |
47-1081488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 Riverside Dr, Estero, FL, 33928, US |
Mail Address: | 4900 Riverside Dr, Estero, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sigalit Sphatt | President | 4900 Riverside Dr, Estero, FL, 33928 |
Sphatt Sigalit L | Asst | 4900 Riverside Dr, Estero, FL, 33928 |
Seewald Kaiya E | Manager | 6200 SE 2nd pl, Renton, WA, 98059 |
Sphatt Sigalit | Agent | 4900 Riverside Dr, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-12-03 | 4900 Riverside Dr, Estero, FL 33928 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-03 | 4900 Riverside Dr, Estero, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2023-12-03 | 4900 Riverside Dr, Estero, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-03 | Sphatt, Sigalit | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
AMENDED ANNUAL REPORT | 2023-12-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-27 |
AMENDED ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2021-01-24 |
REINSTATEMENT | 2020-10-19 |
REINSTATEMENT | 2019-08-10 |
ANNUAL REPORT | 2015-01-22 |
Domestic Profit | 2014-06-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State