Search icon

SIGNDIT INC - Florida Company Profile

Company Details

Entity Name: SIGNDIT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNDIT 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: 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: 18 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000094211
FEI/EIN Number 47-5664756

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

Address: 424 Luna Bella Lane, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 424 Luna Bella Drive, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WLP FINANCIAL GROUP INC Agent -
MASTERSON ROBERT President 5300 S ATLANTIC AVE STE 4602, NEW SMYRNA BEACH, FL, 32169
COTERILLO EUSEBIO Vice President 424 Luna Bella Drive, NEW SMYRNA BEACH, FL, 32168
RODRIGUEZ JOSE Vice President 424 Luna Bella Drive, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-15 424 Luna Bella Lane, #320, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2020-03-15 424 Luna Bella Lane, #320, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State