Search icon

SIGNATURE'S NATIONWIDE AUTO CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE'S NATIONWIDE AUTO CLUB, 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: 28 Jul 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Aug 1999 (26 years ago)
Document Number: F99000003862
FEI/EIN Number 364295727

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

Address: 3100 SANDERS RD, SUITE 201, NORTHBROOK, IL, 60062, US
Mail Address: PO BOX 660149, DALLAS, TX, 75266-0149, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ferren Eric K Chief Financial Officer 3100 SANDERS RD, NORTHBROOK, IL, 60062
C T CORPORATION SYSTEM Agent -
Lundahl Carol E Vice President 3100 SANDERS RD, NORTHBROOK, IL, 60062
Hwang Christina Secretary 3100 SANDERS RD, NORTHBROOK, IL, 60062
Hwang Christina Vice President 3100 SANDERS RD, NORTHBROOK, IL, 60062
Welton Courtney V Secretary 3100 SANDERS RD, NORTHBROOK, IL, 60062
Welton Courtney V Vice President 3100 SANDERS RD, NORTHBROOK, IL, 60062
Pintozzi John C Secretary 3100 SANDERS RD, NORTHBROOK, IL, 60062
Pintozzi John C Vice President 3100 SANDERS RD, NORTHBROOK, IL, 60062
Wright Jeffrey K Secretary 3100 SANDERS RD, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 3100 SANDERS RD, SUITE 201, NORTHBROOK, IL 60062 -
CHANGE OF MAILING ADDRESS 2023-02-15 3100 SANDERS RD, SUITE 201, NORTHBROOK, IL 60062 -
REGISTERED AGENT NAME CHANGED 2008-10-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-10-08 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1999-08-17 SIGNATURE'S NATIONWIDE AUTO CLUB, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000138463 TERMINATED 00-14630 CA 06 MIAMI-DADE CIRC CRT 11TH JUD C 2003-04-10 2008-04-16 $22485.67 OSHER OIL CORP. D/B/A COSTA OIL COMPANY, P.O. BOX 523991, MIAMI, FL 33152

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State