Entity Name: | SIG-TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Oct 1994 (30 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | P94000074788 |
Address: | 1257 11TH ST N, NAPLES, FL, 33940 |
Mail Address: | 1257 11TH ST N, NAPLES, FL, 33940 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEDSTROM MARK D | Agent | 1257 11TH ST N, NAPLES, FL, 33940 |
Name | Role | Address |
---|---|---|
HEDSTROM MARK D | Director | 1257 11TH ST N, NAPLES, FL, 33940 |
HEDSTROM DON C | Director | 1257 11TH ST N, NAPLES, FL, 33940 |
WILKINS RICHARD L | Director | 4211 SW 8 ST, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 1257 11TH ST N, NAPLES, FL 33940 | No data |
CHANGE OF MAILING ADDRESS | 2025-11-01 | 1257 11TH ST N, NAPLES, FL 33940 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State