Search icon

SIGNAL TRADING INC. - Florida Company Profile

Company Details

Entity Name: SIGNAL TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SIGNAL TRADING 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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000006762
FEI/EIN Number 27-1824406

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

Address: 11161 SR 70 E, SUITE 110-213, LAKEWOOD RANCH, FL 34202
Mail Address: 11161 SR 70 E, SUITE 110-213, LAKEWOOD RANCH, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCQUARRIE, JAMES A Vice President 11161 SR 70 E, SUITE 110-213 LAKEWOOD RANCH, FL 34202
MCQUARRIE, JAMES A Secretary 11161 SR 70 E, SUITE 110-213 LAKEWOOD RANCH, FL 34202
MCQUARRIE, JAMES A Director 11161 SR 70 E, SUITE 110-213 LAKEWOOD RANCH, FL 34202
MCQUARRIE, KATHY L President 11161 SR 70 E, SUITE 110-213 LAKEWOOD RANCH, FL 34202
MCQUARRIE, KATHY L Director 11161 SR 70 E, SUITE 110-213 LAKEWOOD RANCH, FL 34202
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034208 AUTO PROTRADER EXPIRED 2016-04-04 2021-12-31 - 11161 E STATE ROAD 70, SUITE 110-213, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 11161 SR 70 E, SUITE 110-213, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2016-03-30 11161 SR 70 E, SUITE 110-213, LAKEWOOD RANCH, FL 34202 -
REINSTATEMENT 2012-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000119679 TERMINATED 1000000734533 ORANGE 2017-02-14 2027-03-03 $ 327.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-09-21
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-05-02
REINSTATEMENT 2012-08-24
Domestic Profit 2010-01-22

Date of last update: 24 Feb 2025

Sources: Florida Department of State