Entity Name: | SIGNATURE DEVELOPMENT RESIDENCES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGNATURE DEVELOPMENT RESIDENCES 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: | 20 Oct 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P05000143064 |
FEI/EIN Number |
223917010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 SW 75 Terrace, Plantation, FL, 33317, US |
Mail Address: | 1451 SW 75 Terrace, Plantation, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON DALE | President | 1711 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33069 |
GIBSON DALE | Treasurer | 1711 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33069 |
GIBSON DALE | Director | 1711 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33069 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 1451 SW 75 Terrace, Plantation, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 1451 SW 75 Terrace, Plantation, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 1451 SW 75 Terrace, Plantation, FL 33317 | - |
REINSTATEMENT | 2013-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001074518 | LAPSED | 1000000514767 | BROWARD | 2013-05-31 | 2023-06-07 | $ 1,272.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2012-08-27 |
REINSTATEMENT | 2011-06-30 |
ANNUAL REPORT | 2007-04-17 |
REINSTATEMENT | 2006-11-29 |
Domestic Profit | 2005-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State