Search icon

SIGNATURE STAFFING SOLUTIONS, INC.

Company Details

Entity Name: SIGNATURE STAFFING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000010399
FEI/EIN Number 593694967
Address: 545 NASSAU COURT, ORANGE PARK, FL, 32003
Mail Address: 545 NASSAU COURT, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON DIANNA J Agent 545 NASSAU COURT, ORANGE PARK, FL, 32003

President

Name Role Address
RENO FRANKLIN L President 545 NASSAU COURT, ORANGE PARK, FL, 32003

Treasurer

Name Role Address
RENO FRANKLIN L Treasurer 545 NASSAU COURT, ORANGE PARK, FL, 32003

Director

Name Role Address
RENO FRANKLIN L Director 545 NASSAU COURT, ORANGE PARK, FL, 32003
PATTERSON DIANNA J Director 2301 PARK AVENUE # 301, ORANGE PARK, FL, 32073

Secretary

Name Role Address
PATTERSON DIANNA J Secretary 2301 PARK AVENUE # 301, ORANGE PARK, FL, 32073

Vice President

Name Role Address
PATTERSON DIANNA J Vice President 2301 PARK AVENUE # 301, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 545 NASSAU COURT, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2009-04-30 545 NASSAU COURT, ORANGE PARK, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2005-09-13 PATTERSON, DIANNA J No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-02 545 NASSAU COURT, ORANGE PARK, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-09-14
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-07-02
Domestic Profit 2001-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State