Search icon

ALESSANDRA SIGILLO DDS, P.A - Florida Company Profile

Company Details

Entity Name: ALESSANDRA SIGILLO DDS, P.A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALESSANDRA SIGILLO DDS, P.A 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: 07 Aug 2015 (10 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: P15000066774
FEI/EIN Number 47-4762690

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

Address: 825 NE 191 terr, Miami, FL, 33179, US
Mail Address: 825 NE 191 terr, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGILLO ALESSANDRA President 825 NE 191 terr, Miami, FL, 33179
SIGILLO ALESSANDRA Agent 825 NE 191 terr, Miami, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-04 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 SIGILLO, ALESSANDRA -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 825 NE 191 terr, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-04-07 825 NE 191 terr, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 825 NE 191 terr, Miami, FL 33179 -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-27
REINSTATEMENT 2016-10-25
Domestic Profit 2015-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State