Search icon

SIG BAR ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SIG BAR ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIG BAR ASSOCIATION, INC. 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: 31 Oct 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000083497
FEI/EIN Number 593340765

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

Address: 6585 126TH AVE NORTH, LARGO, FL, 33773, US
Mail Address: 6585 126TH AVE N, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDER RONALD Treasurer 6585 126TH AVE N, LARGO, FL
RYDER RONALD Agent 6585 126TH AVENUE NORTH, LARGO, FL, 33773
RYDER RONALD President 6585 126TH AVE N, LARGO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-19 6585 126TH AVENUE NORTH, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-21 6585 126TH AVE NORTH, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 1996-06-21 6585 126TH AVE NORTH, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 1996-02-14 RYDER, RONALD -

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State