Search icon

SIGNATURE FUNDING CO. - Florida Company Profile

Company Details

Entity Name: SIGNATURE FUNDING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE FUNDING CO. 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: 22 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000014276
FEI/EIN Number 200781856

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

Address: 18300 NW 150 Avenue, Williston, FL, 32696, US
Mail Address: 18300 NW 150 Avenue, Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA RENE President 18300 NW 150 Avenue, Williston, FL, 32696
ESPINOSA RENE Agent 18300 NW 150 Avenue, Williston, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 18300 NW 150 Avenue, Williston, FL 32696 -
CHANGE OF MAILING ADDRESS 2020-02-24 18300 NW 150 Avenue, Williston, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 18300 NW 150 Avenue, Williston, FL 32696 -
AMENDMENT AND NAME CHANGE 2013-10-28 SIGNATURE FUNDING CO. -

Documents

Name Date
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-26
Amendment and Name Change 2013-10-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State