Search icon

SIGNATURE LAND MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE LAND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SIGNATURE LAND MANAGEMENT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: P07000083306
FEI/EIN Number 26-0590440

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

Address: 4964 San Miguel St, Milton, FL 32583
Mail Address: 4964 San Miguel St, Milton, FL 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN, SHERRY L Agent 4964 San Miguel St, Milton, FL 32583
Sullivan, Sherry L President 4964 San Miguel St, Milton, FL 32583
Sullivan, Sherry L Director 4964 San Miguel St, Milton, FL 32583
Sullivan, Sherry L Vice President 4964 San Miguel St, Milton, FL 32583

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 4964 San Miguel St, Milton, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 4964 San Miguel St, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2022-03-09 4964 San Miguel St, Milton, FL 32583 -
REINSTATEMENT 2021-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-12-08 SULLIVAN, SHERRY L -
REINSTATEMENT 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-08-16
REINSTATEMENT 2021-04-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-12-08
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25

Date of last update: 25 Feb 2025

Sources: Florida Department of State