Search icon

SIGNATURE TAX & ACCOUNTING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE TAX & ACCOUNTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE TAX & ACCOUNTING SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Sep 1989 (36 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L16212
FEI/EIN Number 592967778

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

Address: % GERALD H. PARRIS, 310 FAIRPOINT DR, GULF BREEZE, FL, 32561
Mail Address: % GERALD H. PARRIS, 310 FAIRPOINT DR, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK, HOWITT D. Director 1551 VIA DE LUNA, GULF BREEZE, FL
PARRIS, GERALD H. Agent 310 FAIRPOINT DR, GULF BREEZE, FL, 32561
PARRIS, GERALD H. Director 310 FAIRPOINT DR, GULF BREEZE, FL
COOK, CASSANDRA Director 156 WILLOW LN, ATLANTA, GA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State