Entity Name: | SIGNATURE EXECUTIVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SIGNATURE EXECUTIVES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 28 Mar 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000028105 |
FEI/EIN Number |
81-4015235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SIGNATURE EXECUTIVES, INC., 10864 NORTHWEST 9TH COURT, PLANTATION, FL 33324 |
Mail Address: | SIGNATURE EXECUTIVES, INC., 99 WALL STREET, SUITE 1750, NEW YORK, NY 10005 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING, ZACHARY Z | Agent | 10864 NORTHWEST 9TH COURT, PLANTATION, FL 33324 |
KING, ZACHARY ZANE | PRESIDENT | SIGNATURE EXECUTIVES, INC., 99 WALL STREET SUITE 1750 NEW YORK, NY 10005 |
KING, ZACHARY ZANE | VICE PRESIDENT | SIGNATURE EXECUTIVES, INC., 99 WALL STREET SUITE 1750 NEW YORK, NY 10005 |
KING, ZACHARY ZANE | TREASURER | SIGNATURE EXECUTIVES, INC., 99 WALL STREET SUITE 1750 NEW YORK, NY 10005 |
KING, ZACHARY ZANE | SECRETARY | SIGNATURE EXECUTIVES, INC., 99 WALL STREET SUITE 1750 NEW YORK, NY 10005 |
KING, ZACHARY ZANE | CHAIRMAN | SIGNATURE EXECUTIVES, INC., 99 WALL STREET SUITE 1750 NEW YORK, NY 10005 |
KING, ZACHARY ZANE | CHIEF EXECUTIVE OFFICER | SIGNATURE EXECUTIVES, INC., 99 WALL STREET SUITE 1750 NEW YORK, NY 10005 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000128498 | RMWK PARTNERS | EXPIRED | 2018-12-05 | 2023-12-31 | - | 99 WALL STREET, SUITE 1750, NEW YORK, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | SIGNATURE EXECUTIVES, INC., 10864 NORTHWEST 9TH COURT, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-31 | SIGNATURE EXECUTIVES, INC., 10864 NORTHWEST 9TH COURT, PLANTATION, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-15 | 10864 NORTHWEST 9TH COURT, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000099507 | ACTIVE | 1000000945418 | COLUMBIA | 2023-02-27 | 2043-03-08 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000183321 | ACTIVE | 1000000883948 | COLUMBIA | 2021-04-13 | 2031-04-21 | $ 974.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-01-15 |
Domestic Profit | 2016-03-28 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State