Search icon

SIGNATURE TRAILER PARTS INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE TRAILER PARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE TRAILER PARTS 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 Sep 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000063303
FEI/EIN Number NOT APPLICABLE

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

Address: 1440 NW 38 AVE, OCALA, FL, 34482, US
Mail Address: P. O. BOX 1676, OCALA, FL, 34478, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHN RENE P Director 1235 SOUTHWEST 144TH COURT, OCALA, FL, 34481
ILLES HARLEY F Director 1451 SOUTHWEST 144TH COURT, OCALA, FL, 34481
COHN RENE P Agent 656 NORTHWEST 30 AVENUE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-15 1440 NW 38 AVE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 1995-05-01 1440 NW 38 AVE, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-02 656 NORTHWEST 30 AVENUE, OCALA, FL 34475 -

Documents

Name Date
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State