Search icon

SIGMA CHI LAMBDA TAU CORP. - Florida Company Profile

Company Details

Entity Name: SIGMA CHI LAMBDA TAU CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGMA CHI LAMBDA TAU 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: 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: 25 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: P14000071061
FEI/EIN Number 47-1709915

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

Address: 3000 NE 5TH TERRACE, WILTON MANORS, FL, 33334, US
Mail Address: 3000 NE 5TH TERRACE, WILTON MANORS, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNALD VINCENT Chap 3000 NE 5TH TERRACE, WILTON MANORS, FL, 33334
ODABASHIAN RYAN President 3000 NE 5TH TERRACE, WILTON MANORS, FL, 33334
GARAY RAWNY ESQ. Agent 1831 SW 27TH AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-05-06 - -
REGISTERED AGENT NAME CHANGED 2019-05-06 GARAY, RAWNY, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 3000 NE 5TH TERRACE, A208, WILTON MANORS, FL 33334 -
CHANGE OF MAILING ADDRESS 2017-10-30 3000 NE 5TH TERRACE, A208, WILTON MANORS, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-05-06
Amendment 2017-10-30
ANNUAL REPORT 2017-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State