Search icon

SIGNATURE HOMES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE HOMES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE HOMES GROUP, 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: 05 Jul 2005 (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: P05000094875
FEI/EIN Number 753195427

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

Address: 4305 ST. JOHNS PARKWAY, SANFORD, FL, 32771
Mail Address: P.O. BOX 953535, LAKE MARY, FL, 32795
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING LAWRENCE President 103 COMMERCE ST STE 130, LAKE MARY, FL, 32746
FLEMING LARRY Agent 4305 ST. JOHN PARKWAY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 4305 ST. JOHNS PARKWAY, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2009-04-23 4305 ST. JOHNS PARKWAY, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 4305 ST. JOHN PARKWAY, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2005-07-25 FLEMING, LARRY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001027546 TERMINATED 1000000186821 SEMINOLE 2010-09-13 2020-11-03 $ 683.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000803475 LAPSED 09-CA-5205-14-K CIR CRT 18TH JUD CIR SEMINOLE 2009-09-17 2015-07-29 $1,408,855.76 REGIONS BANK, 111 NORTH ORANGE AVENUE, ORLANDO, FL 32801
J10000449295 LAPSED 09-CA-5205-14-K CIR CRT 18TH SEMINOLE CNTY 2009-09-17 2015-03-29 $1,408,855.76 REGIONS BANK, 111 N. ORANGE AVE, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-17
Reg. Agent Change 2005-07-25
Domestic Profit 2005-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State