Search icon

SIGNATURE CONSTRUCTION MANAGEMENT, CORP. - Florida Company Profile

Company Details

Entity Name: SIGNATURE CONSTRUCTION MANAGEMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE CONSTRUCTION MANAGEMENT, CORP. 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: 11 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000026753
FEI/EIN Number 753005635

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

Address: 2663 E OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33306
Mail Address: PO BOX 39314, FORT LAUDERDALE, FL, 33339
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUM GREGORY A President 2612 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33306
BAUM GREGORY A Vice President 2612 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33306
BAUM GREGORY A Secretary 2612 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33306
BAUM GREGORY A Agent 2612 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2612 N. FEDERAL HWY, FORT LAUDERDALE, FL 33306 -
REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-14 2663 E OAKLAND PARK BLVD., FT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2004-05-14 2663 E OAKLAND PARK BLVD., FT LAUDERDALE, FL 33306 -
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
J09001233559 LAPSED COCE 07-009236 17TH JUD CIR IN&FOR BROWARD 2008-05-08 2014-06-12 $5595.83 OMEGA CONTRACTING, INC, 4341 NW 19TH AVE, BUILDING 2, BAY 5, POMPANO BEACH, FL 33064

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-02-08
REINSTATEMENT 2009-11-25
ANNUAL REPORT 2008-06-09
ANNUAL REPORT 2007-07-15
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-03-23
REINSTATEMENT 2004-05-14
Domestic Profit 2002-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State