Entity Name: | SIGMA INDUSTRIAL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGMA INDUSTRIAL SERVICE, 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: | 27 Nov 1996 (28 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P96000096695 |
FEI/EIN Number |
650713492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2610 NE 7TH STREET, HALLANDALE, FL, 33009, US |
Mail Address: | P. O. BOX 2187, HALLANDALE, FL, 33008, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOLYAROV MAKSIM | President | 2610 NE 7TH STREET, HALLANDALE, FL, 33009 |
STOLYAROV LARISA | Vice President | 2610 NE 7TH STREET, HALLANDALE, FL, 33009 |
ZIPKIN SHELDON | Agent | 2020 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-21 | 2610 NE 7TH STREET, HALLANDALE, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2006-04-21 | 2610 NE 7TH STREET, HALLANDALE, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-30 | ZIPKIN, SHELDON | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-30 | 2020 NE 163RD ST, SUITE 300, NORTH MIAMI BEACH, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-05-04 |
ANNUAL REPORT | 2008-04-12 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-04-20 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-04-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State