Search icon

SIGNAL MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

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

SIGNAL MANAGEMENT GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2011 (14 years ago)
Document Number: P00000031657
FEI/EIN Number 593635470

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

Address: 109 N. Brush St, TAMPA, FL, 33602, US
Mail Address: P O BOX 422, TAMPA, FL, 33601
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS RUSSELL P President P O BOX 422, TAMPA, FL, 33601
HOBBY CLARKE G Agent 109 N BRUSH STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 109 N. Brush St, Suite 250, TAMPA, FL 33602 -
REINSTATEMENT 2011-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 109 N BRUSH STREET, STE 250, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2001-09-06 109 N. Brush St, Suite 250, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2001-01-08 SIGNAL MANAGEMENT GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State