Search icon

SIGMA PETROLEUM, INC. - Florida Company Profile

Company Details

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

SIGMA PETROLEUM, 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: 01 Nov 1991 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S91539
FEI/EIN Number 650293288

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

Address: 13695 SW 42 STREET, MIAMI, FL, 33175, US
Mail Address: 79 HARBOR DR, KEY BISCAYNE, FL, 33149, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE ESTATE OF SCOTT KUNKEL Director 79 HARBOR DR, KEY BISCAYNE, FL, 33149
THE ESTATE OF SCOTT KUNKEL President 79 HARBOR DR, KEY BISCAYNE, FL, 33149
THE ESTATE OF SCOTT KUNKEL Secretary 79 HARBOR DR, KEY BISCAYNE, FL, 33149
ROOKS, WILLIAM T. Director 79 HARBOR DR, KEY BISCAYNE, FL, 33149
ROOKS, WILLIAM T. Vice President 79 HARBOR DR, KEY BISCAYNE, FL, 33149
ROOKS, WILLIAM T. President 79 HARBOR DR, KEY BISCAYNE, FL, 33149
ROOKS, WILLIAM T. Treasurer 79 HARBOR DR, KEY BISCAYNE, FL, 33149
WILLIAM T ROOKS Agent 79 HARBOR DR, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-23 WILLIAM T ROOKS -
CHANGE OF PRINCIPAL ADDRESS 2006-01-16 13695 SW 42 STREET, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1998-02-17 13695 SW 42 STREET, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-17 79 HARBOR DR, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State