Entity Name: | SIGNATURE ADVANTAGE FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Nov 2015 (9 years ago) |
Date of dissolution: | 20 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2024 (2 months ago) |
Document Number: | P15000092616 |
FEI/EIN Number | 30-0855231 |
Address: | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 |
Mail Address: | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Haering, Shawna | Chief Executive Officer | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 |
Name | Role | Address |
---|---|---|
Aschenbeck, James | Chief Financial Officer | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 |
Name | Role | Address |
---|---|---|
Doyle, Maria | General Counsel | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 |
Name | Role | Address |
---|---|---|
Doyle, Maria | Chief Transactional Officer | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-20 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-20 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State