Search icon

THE SYGMA NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: THE SYGMA NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 May 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Aug 2000 (25 years ago)
Document Number: P29275
FEI/EIN Number 760254608

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

Mail Address: 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
Address: 5550 BLAZER PARKWAY, DUBLIN, OH, 43017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KEYES GREGORY Vice President 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
MYERS DAVID E Vice President 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
MCFADDEN EVE M Director 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
CLANTON GERALD W Vice President 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
REZKALLA DAWN CHIE 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
MILLER JENNIFER ASSI 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 5550 BLAZER PARKWAY, SUITE 300, DUBLIN, OH 43017 -
REGISTERED AGENT NAME CHANGED 2014-06-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-06-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2006-05-02 5550 BLAZER PARKWAY, SUITE 300, DUBLIN, OH 43017 -
NAME CHANGE AMENDMENT 2000-08-10 THE SYGMA NETWORK, INC. -
NAME CHANGE AMENDMENT 1991-06-25 THE SYGMA NETWORK OF OHIO, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000513501 TERMINATED 1000000903553 COLUMBIA 2021-10-01 2041-10-06 $ 136,071.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J09000814169 TERMINATED 1000000105111 3951 777 2009-02-19 2029-03-05 $ 16,329.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State