Search icon

SIG FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: SIG FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIG FINANCIAL CORPORATION 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: 02 Aug 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000059490
FEI/EIN Number 593384729

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

Address: 4929 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611
Mail Address: 4929 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINADOS GREGORY Vice President 4929 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611
SINADOS GREGORY Treasurer 4929 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611
SINADOS GREGORY Secretary 4929 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611
SINADINOS GREGORY J Agent 4929 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611
SINADOS GREGORY President 4929 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 4929 SOUTH WESTSHORE BLVD, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2005-04-26 4929 SOUTH WESTSHORE BLVD, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 4929 SOUTH WESTSHORE BLVD, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2002-04-10 SINADINOS, GREGORY J -
REINSTATEMENT 1996-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001101036 ACTIVE 1000000195176 HILLSBOROU 2010-11-30 2030-12-08 $ 2,910.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001078473 LAPSED 10-CC-024778 HILLSBOROUGH COUNTY COURT 2010-11-24 2015-11-24 $12,676.00 WESTSHORE CLUB I, INC., C/O KAREN E. MALLER, ESQ., ONE PROGRESS PLAZA, SUITE 1210, ST. PETERSBURG, FL 33701

Documents

Name Date
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State