Search icon

SIGNATURE STRUCTURES, INC.

Company Details

Entity Name: SIGNATURE STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Aug 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2013 (12 years ago)
Document Number: H71538
FEI/EIN Number 59-2695124
Address: 1001 Yamato Road, Suite 310, Boca Raton, FL 33431
Mail Address: 1001 Yamato Road, Suite 310, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHREIBER, BRUCE Agent 1001 Yamato Road, Suite 310, Boca Raton, FL 33431

Vice President

Name Role Address
MILLER, HINDA Vice President 1001 Yamato Road, Suite 310 Boca Raton, FL 33431
SCHREIBER, SAMANTHA D Vice President 1001 Yamato Road, Suite 310 Boca Raton, FL 33431

Director

Name Role Address
MILLER, HINDA Director 1001 Yamato Road, Suite 310 Boca Raton, FL 33431
HOSLER, JENNIFER Director 1001 Yamato Road, Suite 310 Boca Raton, FL 33431
SCHREIBER, BRUCE Director 1001 Yamato Road, Suite 310 Boca Raton, FL 33431

Secretary

Name Role Address
SCHREIBER, SYDNEY Secretary 1001 Yamato Road, Suite 310 Boca Raton, FL 33431

Treasurer

Name Role Address
SCHREIBER, SYDNEY Treasurer 1001 Yamato Road, Suite 310 Boca Raton, FL 33431

President

Name Role Address
SCHREIBER, BRUCE President 1001 Yamato Road, Suite 310 Boca Raton, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00168900009 SIMONE STRUCTURES, J.V. ACTIVE 2000-06-16 2025-12-31 No data 6671 W INDIANTOWN RD, STE 50 PMB 435, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2018-04-11 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 No data
AMENDMENT 2013-05-08 No data No data
AMENDMENT 2003-05-28 No data No data
REGISTERED AGENT NAME CHANGED 1994-04-22 SCHREIBER, BRUCE No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State