Entity Name: | SIGNATURE SECURITY & SOUND DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGNATURE SECURITY & SOUND DESIGN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2023 (2 years ago) |
Document Number: | P05000079979 |
FEI/EIN Number |
202911185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12408 Peach Blossom Court, Parrish, FL, 34219, US |
Mail Address: | 12408 Peach Blossom Court, Parrish, FL, 34219, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH NATHANIEL T | Director | 12408 Peach Blossom Ct, Parrish, FL, 34219 |
SEPP SAMUEL T | Director | 8169 DOROTHY AVE., N. PORT, FL, 34287 |
SEPP SAM | Agent | 12408 Peach Blossom Ct, Parrish, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 12408 Peach Blossom Ct, Parrish, FL 34219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-01 | 12408 Peach Blossom Court, Parrish, FL 34219 | - |
CHANGE OF MAILING ADDRESS | 2023-06-01 | 12408 Peach Blossom Court, Parrish, FL 34219 | - |
REINSTATEMENT | 2023-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | SEPP, SAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2005-07-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
REINSTATEMENT | 2023-02-28 |
REINSTATEMENT | 2021-02-01 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State