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. |
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 |
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 |
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 | - | - |
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