Search icon

SIGNALS DIRECT, INC.

Company Details

Entity Name: SIGNALS DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2002 (23 years ago)
Document Number: P02000045714
FEI/EIN Number 020593006
Mail Address: 925 S Semoran Blvd, Winter Park, FL, 32792, US
Address: 925 S SEMORAN BLVD, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MUNTEAN CLINTON L Agent 4076 OAK STREET, ORLANDO, FL, 32814

President

Name Role Address
MUNTEAN CLINTON L President 4076 OAK STREET, ORLANDO, FL, 32814

Director

Name Role Address
MUNTEAN CLINTON L Director 4076 OAK STREET, ORLANDO, FL, 32814
Kutteroff Craig W Director 4722 Outlook Drive, Melbourne, FL, 32940
Cooley Michael A Director 307 Bayberry Drive, Polk City, FL, 33868

Secretary

Name Role Address
SADOWSKI DANA L Secretary 1714 BRUMAN TERRACE, MELBOURNE, FL, 32935

Treasurer

Name Role Address
SADOWSKI DANA L Treasurer 1714 BRUMAN TERRACE, MELBOURNE, FL, 32935

Vice President

Name Role Address
Muntean Jennifer Vice President 4076 Oak Street, Orlando, FL, 32814

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 5078 Benwick Alley, ORLANDO, FL 32814 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 925 S SEMORAN BLVD, SUITE 100, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2020-10-01 925 S SEMORAN BLVD, SUITE 100, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2006-03-03 MUNTEAN, CLINTON L No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-06-02
AMENDED ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State