Search icon

SIGNAL MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: SIGNAL MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNAL MAINTENANCE, 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: 10 Oct 1986 (39 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M39955
FEI/EIN Number 592723092

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

Address: 3450 W 84TH STREET, SUITE 22H, HIALEAH, FL, 33018, US
Mail Address: POST OFFICE BOX 550309, FT. LAUDERDALE, FL, 33355, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER MILLARD President 693 NW 133 WAY, PLANTATION, FL, 33325
HASHIM HELEN Vice President 693 NW 133 WAY, PLANTATION, FL, 33325
SPERDUTO GUY Agent 8963 STERLING RD., COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 8963 STERLING RD., STE 1, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 2012-02-24 SPERDUTO, GUY -
CHANGE OF PRINCIPAL ADDRESS 2004-05-13 3450 W 84TH STREET, SUITE 22H, HIALEAH, FL 33018 -
CANCEL ADM DISS/REV 2004-05-13 - -
CHANGE OF MAILING ADDRESS 2004-05-13 3450 W 84TH STREET, SUITE 22H, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000024084 LAPSED 1000000379920 BROWARD 2012-12-21 2023-01-02 $ 610.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State