Search icon

SGM LIGHTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SGM LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P16000091133
FEI/EIN Number 37-1843182
Address: 7806 Kingspointe Pky, ORLANDO, FL, 32819, US
Mail Address: 7806 Kingspointe Pkwy, ORLANDO, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Covre Massimo Treasurer 7806 Kingspointe Pky, ORLANDO, FL, 32819
Covre Paolo Director 7806 Kingspointe Pky, ORLANDO, FL, 32819
Covre Massimo President 7806 Kingspointe Pky, ORLANDO, FL, 32819
Covre Massimo Secretary 7806 Kingspointe Pky, ORLANDO, FL, 32819
Grennan Fender Agent 1000 Legion Place Suite, Orlando, FL, 32801

Unique Entity ID

CAGE Code:
7XNQ4
UEI Expiration Date:
2018-08-11

Business Information

Division Name:
SGM LIGHTING INC
Activation Date:
2017-08-30
Initial Registration Date:
2017-07-12

Commercial and government entity program

CAGE number:
7XNQ4
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2022-08-31
CAGE Expiration:
2022-08-30

Contact Information

POC:
FILIPPO FRIGERI

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-09 Grennan Fender -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 1000 Legion Place Suite, 701, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 7806 Kingspointe Pky, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-01-25 7806 Kingspointe Pky, ORLANDO, FL 32819 -
NAME CHANGE AMENDMENT 2016-11-17 SGM LIGHTING, INC. -
MERGER 2016-11-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000165823

Documents

Name Date
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
Name Change 2016-11-17
Merger 2016-11-16

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$124,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,002.93
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $124,800
Jobs Reported:
12
Initial Approval Amount:
$124,816.05
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,816.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,998.34
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $124,810.05
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State