Search icon

SIGNATURE HEALTH GROUP INC - Florida Company Profile

Company Details

Entity Name: SIGNATURE HEALTH GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE HEALTH GROUP 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: 10 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000099049
FEI/EIN Number 37-1802082

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

Address: 900 OSCEOLA DRIVE, WEST PALM BEACH, FL, 33409, US
Mail Address: 900 OSCEOLA DRIVE, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mobarak Yusef K President 900 OSCEOLA DRIVE SUITE 200 A&B, WEST PALM BEACH, FL, 33409
Hernandez Anselmo V Chairman 900 OSCEOLA DRIVE SUITE 200 A&B, WEST PALM BEACH, FL, 33409
MOBARAK YUSEF K Agent 900 OSCEOLA DRIVE SUITE 200 A&B, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029853 LIFE CHANGES TREATMENT CENTER EXPIRED 2016-03-22 2021-12-31 - 900 OSCEOLA DRIVE, SUITE 223, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-09 900 OSCEOLA DRIVE, SUITE 200, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2016-09-09 900 OSCEOLA DRIVE, SUITE 200, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2016-05-11 MOBARAK, YUSEF K -
REGISTERED AGENT ADDRESS CHANGED 2016-05-11 900 OSCEOLA DRIVE SUITE 200 A&B, WEST PALM BEACH, FL 33409 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000567659 LAPSED 18-042-D2 LEON 2019-06-27 2024-08-26 $69,636.92 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000600221 ACTIVE 1000000793314 PALM BEACH 2018-08-08 2028-08-29 $ 12,328.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000033738 TERMINATED 1000000767120 PALM BEACH 2017-12-27 2028-01-24 $ 10,500.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-09-25
Amendment 2016-09-09
AMENDED ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2016-03-18
Domestic Profit 2015-12-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State