Entity Name: | SIGNATURE REALTY REFERRAL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGNATURE REALTY REFERRAL COMPANY 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: | 09 Jan 2007 (18 years ago) |
Date of dissolution: | 15 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Feb 2020 (5 years ago) |
Document Number: | P07000004182 |
FEI/EIN Number |
562638423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4003 HARTLEY RD, JACKSONVILLE, FL, 32257, US |
Mail Address: | 4003 HARTLEY RD, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTRELL BRYAN | Director | 4003 HARTLEY RD, JACKSONVILLE, FL, 32257 |
CANTRELL NOREEN M | Director | 233 HISTORY PLACE, ST.AUGUSTINE, FL, 32095 |
DALE G. WESTLING, SR. | Agent | 331 EAST UNION STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-24 | 331 EAST UNION STREET, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2007-06-01 | DALE G. WESTLING, SR. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-15 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State