Entity Name: | SIGNATURE TECHNOLOGIES, 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: | 20 Oct 2005 (20 years ago) |
Document Number: | F05000006114 |
FEI/EIN Number |
31-1142683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3728 Benner Rd., Miamisburg, OH, 45342, US |
Mail Address: | 3728 Benner Rd., Miamisburg, OH, 45342, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Subramanian Harihar | President | 600 Galleria Parkway SE., Suite 1000, Atlanta, GA, 30339 |
Husson Nicolas | Director | Chemin de joinville, Cointrin, Ge, 26121 |
Popovic Tanja | Secretary | 2, Avenue des Olympiades, Brussels, Be, B-114 |
Husson Nicolas | Treasurer | Chemin de Joinville 26, Cointrin, 1216 |
McEntee, Aileen | Assi | 31-35 rue de la Federation, Paris, 75015 |
Morton Danielle | Assi | 3728 Benner Rd., Miamisburg, OH, 45342 |
C T CORPORATION SYSTEM | Agent | - |
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 | - | 3728 BENNER ROAD, MIAMISBURG, OH, 45342 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 3728 Benner Rd., Miamisburg, OH 45342 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 3728 Benner Rd., Miamisburg, OH 45342 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
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 Apr 2025
Sources: Florida Department of State