Search icon

SIGNET PROPERTIES, INC. - Florida Company Profile

Company Details

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

SIGNET PROPERTIES, 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: 22 Sep 1980 (45 years ago)
Date of dissolution: 13 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: 688498
FEI/EIN Number 592092894

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

Address: 4963 BACOPA LANE SOUTH, APT 803, SAINT PETERSBURG, FL, 33715-2644, US
Mail Address: 4963 BACOPA LANE SOUTH, APT 803, SAINT PETERSBURG, FL, 33715-2644, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGNET CORPORATIONS PROFIT SHARING PLAN 2009 592092894 2010-09-30 SIGNET PROPERTIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-05-01
Business code 531310
Sponsor’s telephone number 8135451973
Plan sponsor’s mailing address 4963 BACOPA LANE SOUTH, APARTMENT 803, ST. PETERSBURG, FL, 33715
Plan sponsor’s address 4963 BACOPA LANE SOUTH, APARTMENT 803, ST. PETERSBURG, FL, 33715

Plan administrator’s name and address

Administrator’s EIN 592092894
Plan administrator’s name SIGNET PROPERTIES, INC.
Plan administrator’s address 4963 BACOPA LANE SOUTH, APARTMENT 803, ST. PETERSBURG, FL, 33715
Administrator’s telephone number 8135451973

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing GEORGE BAXTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BAXTER, GEORGE J. President 4963 BACOPA LANE SOUTH APT 803, SAINT PETERSBURG, FL, 337152644
BAXTER, GEORGE J. Director 4963 BACOPA LANE SOUTH APT 803, SAINT PETERSBURG, FL, 337152644
BAXTER, GEORGE J. Treasurer 4963 BACOPA LANE SOUTH APT 803, SAINT PETERSBURG, FL, 337152644
BAXTER GEORGE J Agent 4963 BACOPA LANE SOUTH, SAINT PETERSBURG, FL, 337152644

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-03-06 BAXTER, GEORGE JPRES -
REGISTERED AGENT ADDRESS CHANGED 2001-08-10 4963 BACOPA LANE SOUTH, APT 803, SAINT PETERSBURG, FL 33715-2644 -
CHANGE OF PRINCIPAL ADDRESS 2001-08-10 4963 BACOPA LANE SOUTH, APT 803, SAINT PETERSBURG, FL 33715-2644 -
CHANGE OF MAILING ADDRESS 2001-08-10 4963 BACOPA LANE SOUTH, APT 803, SAINT PETERSBURG, FL 33715-2644 -
NAME CHANGE AMENDMENT 1982-10-15 SIGNET PROPERTIES, INC. -
NAME CHANGE AMENDMENT 1981-02-26 ANGLO-AMERICAN INVESTMENT COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001493015 TERMINATED 1000000536783 HILLSBOROU 2013-09-20 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-13
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-08-18
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State