Search icon

SIGWIG, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIGWIG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V24571
FEI/EIN Number 650346311
Address: 800 LAUREL OAK DR, SUITE 300, NAPLES, FL, 34108
Mail Address: 800 LAUREL OAK DR, SUITE 300, NAPLES, FL, 34108
ZIP code: 34108
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN, GERALD F., II Secretary 800 LAUREL OAK DR, NAPLES, FL, 34108
CORACE, RICHARD F. Director 800 LAUREL OAK DR, NAPLES, FL, 34108
CORACE, RICHARD F. Treasurer 800 LAUREL OAK DR, NAPLES, FL, 34108
GRIFFIN, GERALD F., II Director 800 LAUREL OAK DR, NAPLES, FL, 34108
GRIFFIN, GERALD F., II Vice President 800 LAUREL OAK DR, NAPLES, FL, 34108
SHARPE KEITH Director 800 LAUREL OAK DR, NAPLES, FL, 34108
SHARPE KEITH President 800 LAUREL OAK DR, NAPLES, FL, 34108
ATHAN G. HELEN Agent 5551 RIDGEWOOD DR., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-05 800 LAUREL OAK DR, SUITE 300, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2005-04-05 800 LAUREL OAK DR, SUITE 300, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 1997-06-16 ATHAN, G. HELEN -
REGISTERED AGENT ADDRESS CHANGED 1997-06-16 5551 RIDGEWOOD DR., STE. 501, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-06-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State