Search icon

SIGNIUS COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: SIGNIUS COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Aug 2007 (18 years ago)
Date of dissolution: 14 Nov 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: F07000004176
FEI/EIN Number 223707105

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

Address: 345 Witherspoon Street, Princeton, NJ, 08542, US
Mail Address: 345 Witherspoon Street, Princeton, NJ, 08542, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Robertshaw William President 345 Witherspoon Street, Princeton, NJ, 08542
ROBERTSHAW WILLIAM Director 345 Witherspoon Street, Princeton, NJ, 08542
Zar Alan N Treasurer 345 Witherspoon Street, Princeton, NJ, 08542
Zar Alan N Secretary 345 Witherspoon Street, Princeton, NJ, 08542
Zar Alan N Director 345 Witherspoon Street, Princeton, NJ, 08542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041769 ANSWERNET EXPIRED 2015-04-27 2020-12-31 - 13131 SW 132ND ST., SUITE 203, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-11-14 - -
REGISTERED AGENT CHANGED 2016-11-14 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2015-06-15 SIGNIUS COMMUNICATIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 345 Witherspoon Street, Princeton, NJ 08542 -
CHANGE OF MAILING ADDRESS 2015-04-28 345 Witherspoon Street, Princeton, NJ 08542 -

Documents

Name Date
Withdrawal 2016-11-14
ANNUAL REPORT 2016-03-21
Name Change 2015-06-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-20
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-28
Reg. Agent Change 2011-09-29
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State