Search icon

SIGNATURE FURNITURE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SIGNATURE FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE FURNITURE, 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: 02 Jan 2009 (16 years ago)
Document Number: P09000000435
FEI/EIN Number 841340728

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

Address: 56B SAN MARCO AVE, ST AUGUSTINE, FL, 32084, US
Mail Address: 1323 Bayshore Drive, Ft. Pierce, FL, 34949, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIGNATURE FURNITURE, INC., COLORADO 19951043580 COLORADO

Key Officers & Management

Name Role Address
SCHMIDT ROBERT G Director 56 SAN MARCO AVE, ST AUGUSTINE, FL, 32084
SCHMIDT PATRICIA A Director 56 SAN MARCO AVE, ST AUGUSTINE, FL, 32084
SCHMIDT PATRICIA A Agent 1323 Bayshore Drive, Fort Pierce, FL, 34949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 56B SAN MARCO AVE, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2016-03-02 56B SAN MARCO AVE, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 1323 Bayshore Drive, Unit 204, Fort Pierce, FL 34949 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State