Search icon

SIGNATURE PROPERTIES OF GREATER FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE PROPERTIES OF GREATER FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE PROPERTIES OF GREATER FLORIDA, INC. 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000150711
FEI/EIN Number 201840686

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

Address: 778 95 ST, NAPLES, FL, 34108
Mail Address: 778 95 ST, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE CYNTHIA J President 778 95TH STREET, NAPLES, FL, 34108
STEALEY JEFFREY Agent 778 95TH STREET, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-15 778 95TH STREET, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-15 778 95 ST, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2009-06-15 778 95 ST, NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-08-23 - -
AMENDMENT 2004-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002082799 LAPSED 09-4642-CA TWENTIETH JUDICIAL CIRCUIT 2009-07-24 2014-07-27 $86,226.25 THE DOCKSIDE REALTY TRUST, 13350 METRO PARKWAY #102, FT. MYERS, FL 33966

Documents

Name Date
ANNUAL REPORT 2009-06-15
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-04-30
Amendment 2006-08-23
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-08-04
Amendment 2004-11-30
Domestic Profit 2004-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State