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