Search icon

SIGNATURE DRY GOODS, INC. - Florida Company Profile

Company Details

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

SIGNATURE DRY GOODS, 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: 29 Jan 1987 (38 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: M45642
FEI/EIN Number 592797026

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

Address: 1420 MAIN STREET #210, SARASOTA, FL, 34236
Mail Address: P.O. BOX 1974, VENICE, FL, 34284-1974
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALIA, HARRY President 1420 MAIN STREET #210, SARASOTA, FL
WALIA, HARRY Agent 639 CORNWELL ON THE GULF, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 639 CORNWELL ON THE GULF, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 1996-05-01 1420 MAIN STREET #210, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 1996-05-01 WALIA, HARRY -
CHANGE OF PRINCIPAL ADDRESS 1994-10-31 1420 MAIN STREET #210, SARASOTA, FL 34236 -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-10-29 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State