Search icon

SIGNATURE PROJECTS, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE PROJECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE PROJECTS, 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: 19 Sep 1989 (35 years ago)
Date of dissolution: 09 Dec 2019 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: L16687
FEI/EIN Number 592965993

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

Address: 4202 U. S. 98, UNIT #2, MEXICO BEACH, FL, 32410
Mail Address: P.O. BOX 13581, MEXICO BEACH, FL, 32410
ZIP code: 32410
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP, REGINALD M. Director P. O. BOX 13581, MEXICO BEACH, FL, 32410
KEMP, REGINALD M. Agent 4202 U. S. 98, MEXICO BEACH, FL, 32410

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-05-31 - -
PENDING REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-29 4202 U. S. 98, UNIT #2, MEXICO BEACH, FL 32410 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-29 4202 U. S. 98, UNIT #2, MEXICO BEACH, FL 32410 -
CHANGE OF MAILING ADDRESS 2008-08-29 4202 U. S. 98, UNIT #2, MEXICO BEACH, FL 32410 -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-29
REINSTATEMENT 2007-09-25
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310026638 0419700 2006-07-20 2206 HIGHWAY 98, MEXICO BEACH, FL, 32410
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-07-24
Emphasis L: FALL
Case Closed 2016-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-08-04
Abatement Due Date 2006-08-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-08-04
Abatement Due Date 2006-08-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-08-04
Abatement Due Date 2006-08-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2006-08-04
Abatement Due Date 2006-08-30
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State