Entity Name: | SIGNATOR INVESTORS, 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: | 15 Dec 1992 (32 years ago) |
Date of dissolution: | 30 Oct 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Oct 2019 (5 years ago) |
Document Number: | F92000000685 |
FEI/EIN Number |
042442399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Berkeley Street, BOSTON, MA, 02117, US |
Mail Address: | 10 EXCHANGE PLACE, SUITE 1410, JERSEY CITY, NJ, 07302 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MARYANOPOLIS CHRISTOPHER | President | 200 Berkeley Street, BOSTON, MA, 02117 |
MARYANOPOLIS CHRISTOPHER | Director | 200 Berkeley Street, BOSTON, MA, 02117 |
Tucker Brian | Assi | 601 Congress Street, Boston, MA, 02210 |
Lannigan Tracy | Secretary | 601 Congress Street, Boston, MA, 02210 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2019-10-30 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2019-10-30 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-30 | 200 Berkeley Street, BOSTON, MA 02117 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 200 Berkeley Street, BOSTON, MA 02117 | - |
REGISTERED AGENT NAME CHANGED | 2003-06-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-06-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1999-05-13 | SIGNATOR INVESTORS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2019-10-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State