Entity Name: | SIGNAL ZERO SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGNAL ZERO SUPPLIES, 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: | 22 Dec 2009 (15 years ago) |
Document Number: | P09000102201 |
FEI/EIN Number |
300471356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 COMMERCE CENTER DRIVE, SAINT CLOUD, FL, 34769, US |
Mail Address: | 315 COMMERCE CENTER DRIVE, SAINT CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH TED R | President | 421 REBECCA DRIVE, ST.CLOUD, FL, 34769 |
SMITH TED R | Agent | 421 REBECCA DRIVE, ST.CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-09-18 | 315 COMMERCE CENTER DRIVE, SAINT CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2013-09-18 | 315 COMMERCE CENTER DRIVE, SAINT CLOUD, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-18 | 421 REBECCA DRIVE, ST.CLOUD, FL 34769 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State