Search icon

SIGNATURE DEVELOPMENT & CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: SIGNATURE DEVELOPMENT & CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE DEVELOPMENT & CONSTRUCTION, 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: 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: 13 Dec 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: P07000131477
FEI/EIN Number 352336218

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

Address: 1110 Highway A1A, Satellite Beach, FL, 32937, US
Mail Address: 1110 Highway A1A, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICO, LLC Manager -
James Landing, LLC Member 1110 Highway A1A, Satellite Beach, FL, 32937
Gonzalez Tino Agent 1600 Sarno Raod, Melbourne, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1110 Highway A1A, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2023-04-30 1110 Highway A1A, Satellite Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1600 Sarno Raod, Melbourne, FL 32935 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Gonzalez, Tino -
AMENDMENT 2020-07-15 - -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000219135 ACTIVE 05 2019 CC 17654 BREVARD CO 2020-04-16 2025-05-26 $10,014.93 VISIONS TWENTY, INC, VISIONS THIRTY, LLC, 3019 WYNDHAM WAY, MELBOURNE, FLORIDA 32940

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
Amendment 2020-07-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State