Search icon

SIGNATURE CONTRACTORS, INC.

Company Details

Entity Name: SIGNATURE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000043925
FEI/EIN Number 043648975
Address: 13201 SUGARBLUFF RD, CLERMONT, FL, 34715
Mail Address: 13201 SUGARBLUFF RD, CLERMONT, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
REILLY JAMES W Agent 13201SUGARBLUFF RD, CLERMONT, FL, 34715

President

Name Role Address
REILLY JAMES W President 13201 SUGARBLUFF RD, CLERMONT, FL, 34715

Vice President

Name Role Address
GRAZIANO ANTHONY J Vice President 424 COURTLEA OAKS BLVD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 13201 SUGARBLUFF RD, CLERMONT, FL 34715 No data
CHANGE OF MAILING ADDRESS 2005-04-14 13201 SUGARBLUFF RD, CLERMONT, FL 34715 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 13201SUGARBLUFF RD, CLERMONT, FL 34715 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001201747 LAPSED 08-CA-2100 CIR CT LAKE CTY FL 2009-04-06 2014-05-15 $38,595.13 84 LUMBER COMPANY, LP, 1019 RTE. 519, EIGHTY-FOUR, PA 15330

Documents

Name Date
Misc. 2008-01-24
ANNUAL REPORT 2007-06-10
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State