Search icon

SIGNATURE TECHNOLOGIES, INC.

Company Details

Entity Name: SIGNATURE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Oct 2005 (19 years ago)
Document Number: F05000006114
FEI/EIN Number 31-1142683
Address: 3728 Benner Rd., Miamisburg, OH, 45342, US
Mail Address: 3728 Benner Rd., Miamisburg, OH, 45342, US
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Subramanian Harihar President 600 Galleria Parkway SE., Suite 1000, Atlanta, GA, 30339

Director

Name Role Address
Husson Nicolas Director Chemin de joinville, Cointrin, Ge, 26121

Secretary

Name Role Address
Popovic Tanja Secretary 2, Avenue des Olympiades, Brussels, Be, B-114

Treasurer

Name Role Address
Husson Nicolas Treasurer Chemin de Joinville 26, Cointrin, 1216

Assi

Name Role Address
McEntee, Aileen Assi 31-35 rue de la Federation, Paris, 75015
Morton Danielle Assi 3728 Benner Rd., Miamisburg, OH, 45342

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000065902 COM-NET SOFTWARE SPECIALISTS ACTIVE 2022-05-27 2027-12-31 No data 3728 BENNER ROAD, MIAMISBURG, OH, 45342

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 3728 Benner Rd., Miamisburg, OH 45342 No data
CHANGE OF MAILING ADDRESS 2021-04-22 3728 Benner Rd., Miamisburg, OH 45342 No data
REGISTERED AGENT NAME CHANGED 2015-04-01 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-03-11
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State