Entity Name: | SIGNATURE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Oct 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000109503 |
FEI/EIN Number | 830371665 |
Address: | 76 Baybridge Drive, Gulf Breeze, FL, 32561, US |
Mail Address: | 76 Baybridge Drive, Gulf Breeze, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANLANDINGHAM GRANT | Agent | 76 Baybridge Drvie, Gulf Breeze, FL, 32561 |
Name | Role | Address |
---|---|---|
VANLANDINGHAM GRANT | President | 76 Baybridge Drive, Gulf Breeze, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-13 | 76 Baybridge Drive, Gulf Breeze, FL 32561 | No data |
CHANGE OF MAILING ADDRESS | 2018-06-13 | 76 Baybridge Drive, Gulf Breeze, FL 32561 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-13 | 76 Baybridge Drvie, Gulf Breeze, FL 32561 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000909070 | TERMINATED | 1000000413218 | SANTA ROSA | 2012-11-21 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2018-06-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2015-11-18 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-08-10 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State