Search icon

SIGNATURE CONTRACTING CORPORATION - Florida Company Profile

Company Details

Entity Name: SIGNATURE CONTRACTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE CONTRACTING CORPORATION 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: 07 Sep 1988 (37 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M97523
FEI/EIN Number 650081355

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

Address: 3070 Holiday Springs Boulevard, Margate, FL, 33063, US
Mail Address: 3070 Holiday Springs Boulevard, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON JAMES Treasurer 3070 Holiday Springs Boulevard, Margate, FL, 33063
JOHNSTON JAMES Director 3070 Holiday Springs Boulevard, Margate, FL, 33063
JOHNSTON JAMES Agent 3070 Holiday Springs Boulevard, Margate, FL, 33063
JOHNSTON JAMES President 3070 Holiday Springs Boulevard, Margate, FL, 33063
JOHNSTON JAMES Secretary 3070 Holiday Springs Boulevard, Margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 3070 Holiday Springs Boulevard, unit 110, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 3070 Holiday Springs Boulevard, unit 110, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2013-04-24 3070 Holiday Springs Boulevard, unit 110, Margate, FL 33063 -
REINSTATEMENT 2002-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1993-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1989-05-10 JOHNSTON, JAMES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000504941 LAPSED 502009CA016516XXXXMBAA CIRCUIT COURT PALM BEACH CNTY 2010-04-04 2015-04-15 $72,582.64 JAMES C. MIZE, JR., P.O. BOX 210156, WEST PALM BEACH, FL 33421-0156
J10000006269 INACTIVE WITH A SECOND NOTICE FILED 2009-SC-004411 5TH JUDICIAL, LAKE COUNTY 2009-12-28 2015-01-11 $2,770.76 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860-9521
J07000399439 LAPSED 06-11919 BROWARD COUNTY 2007-12-04 2012-12-10 $21,658.20 GOLD STAR ROOFING, INC., 5361 WEST BROWARD BOULEVARD, PLANTATION, FL 33317
J07000323348 LAPSED 06-11919 BROWARD CIRCUIT COURT 2007-09-27 2012-10-03 $44,139.20 GOLD STAR ROOFING, INC., 5361 WEST BROWARD BLVD., PLANTATION, FL 33317
J02000368229 LAPSED 01-08629 CNTY CRT BROWARD CNTY 2002-10-26 2007-09-16 $3,617.05 W.W. GRAINGER INC., C/O JACOBSON SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State