Entity Name: | SIGNIFICANT SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGNIFICANT SERVICES 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: | 16 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2018 (7 years ago) |
Document Number: | P14000052395 |
FEI/EIN Number |
47-1135290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1580 NW 27th Ave, STE 12, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1580 NW 27th Ave, STE 12, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURHAM DAVID B | Chief Executive Officer | 1580 NW 27th Ave, Pompano Beach, FL, 33069 |
DURHAM DAVID B | Agent | 1580 NW 27th Ave, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-23 | 1580 NW 27th Ave, STE 12, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 1580 NW 27th Ave, Ste 12, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 1580 NW 27th Ave, STE 12, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 2018-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-02 | DURHAM, DAVID B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-05 |
REINSTATEMENT | 2018-01-24 |
ANNUAL REPORT | 2016-01-27 |
REINSTATEMENT | 2015-12-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State