Search icon

SIGNATURE MOTOR CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE MOTOR CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Jan 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 2008 (16 years ago)
Document Number: 831578
FEI/EIN Number 351310961

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

Address: 3100 SANDERS ROAD, NORTHBROOK, IL, 60062, US
Mail Address: PO BOX 660149, DALLAS, TX, 75266-0149, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Ferren Eric K Chief Financial Officer 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
Lundahl Carol E Vice President 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
Lundahl Carol E a 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
Hwang Christina Seni 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
Welton Courtney V Seni 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
Pintozzi John C Director 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
Wright Jeffrey K Secretary 3100 SANDERS ROAD, NORTHBROOK, IL, 60062
Wright Jeffrey K Vice President 3100 SANDERS ROAD, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 3100 SANDERS ROAD, SUITE 201, NORTHBROOK, IL 60062 -
CHANGE OF MAILING ADDRESS 2023-02-15 3100 SANDERS ROAD, SUITE 201, NORTHBROOK, IL 60062 -
NAME CHANGE AMENDMENT 2008-10-31 SIGNATURE MOTOR CLUB, INC. -
REGISTERED AGENT NAME CHANGED 2008-09-10 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-09-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2003-11-04 GE MOTOR CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State