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 |
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 |
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 |
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 | - |
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