Entity Name: | SIGNATURE TRANSLATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGNATURE TRANSLATIONS, 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: | 10 Apr 2006 (19 years ago) |
Date of dissolution: | 23 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2020 (5 years ago) |
Document Number: | P06000050539 |
FEI/EIN Number |
204698888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 824 SW 154TH PATH, MIAMI, FL, 33194, US |
Mail Address: | 824 SW 154TH PATH, MIAMI, FL, 33194, US |
ZIP code: | 33194 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLO WENDY | President | 824 SW 154TH PATH, MIAMI, FL, 33194 |
ANGULO ABEL | Secretary | 824 SW 154TH PATH, MIAMI, FL, 33194 |
ANGULO ABEL | Agent | 824 SW 154TH PATH, MIAMI, FL, 33194 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-04 | 824 SW 154TH PATH, MIAMI, FL 33194 | - |
CHANGE OF MAILING ADDRESS | 2011-04-04 | 824 SW 154TH PATH, MIAMI, FL 33194 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-04 | 824 SW 154TH PATH, MIAMI, FL 33194 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-23 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State