Entity Name: | SIGNATURE CONSTRUCTION MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGNATURE CONSTRUCTION MANAGEMENT CORP. 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: | 23 Jan 2014 (11 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 20 Mar 2020 (5 years ago) |
Document Number: | P14000006367 |
FEI/EIN Number |
46-4701743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 ne 17th ave, Fort Lauderdale, FL, 33301, US |
Mail Address: | 540 ne 17th ave, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUM GREGORY A | President | 540 ne 17th ave, FORT LAUDERDALE, FL, 33301 |
BAUM GREGORY A | Agent | 540 ne 17th ave, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-30 | 540 ne 17th ave, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 540 ne 17th ave, Fort Lauderdale, FL 33301 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2020-03-20 | - | - |
VOLUNTARY DISSOLUTION | 2020-01-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-19 | 540 ne 17th ave, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2015-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-05 | BAUM, GREGORY A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-30 |
Revocation of Dissolution | 2020-03-20 |
VOLUNTARY DISSOLUTION | 2020-01-17 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State