Search icon

SIGNATURE SECURITY & SOUND DESIGN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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