Search icon

SIG, INC. - Florida Company Profile

Company Details

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

SIG, 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: 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: 09 Mar 1998 (27 years ago)
Document Number: P98000022020
FEI/EIN Number 650836067

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

Address: 4915 NE 12TH AVE, FT LAUDERDALE, FL, 33334
Mail Address: 4915 NE 12TH AVE, FT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELL RAYMOND R Director 2161 NE 48TH ST, LIGHTHOUSE POINT, FL, 33064
LOVELL RAYMOND R Agent 2161 NE 48TH ST, LIGHTHOUSE POINT, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103219 OCEANMARK CAPTAIN AND CREW SERVICES ACTIVE 2019-09-20 2029-12-31 - 4915 NE 12TH AVENUE, OAKLAND PARK, FL, 33334
G98285000220 VISONIC SYSTEMS ACTIVE 1998-10-12 2028-12-31 - 4915 NE 12TH AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 4915 NE 12TH AVE, FT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2012-04-13 4915 NE 12TH AVE, FT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State