Entity Name: | SIGN IT!, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGN IT!, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 1994 (31 years ago) |
Document Number: | P94000011035 |
FEI/EIN Number |
650465566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 639 NW BAKER ROAD, STUART, FL, 34994, US |
Mail Address: | 639 NW BAKER ROAD, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCUS ALAN F | President | 2361 NW COVE VIEW, STUART, FL, 34994 |
Marcus Deidra L | Vice President | 2361 NE Cove View, Stuart, FL, 34994 |
MARCUS ALAN | Agent | 2361 NW COVE VIEW, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-01-11 | 2361 NW COVE VIEW, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-07 | 639 NW BAKER ROAD, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2005-04-23 | 639 NW BAKER ROAD, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State