Search icon

SIGNAL SERVICE INDUSTRIES, INC.

Company Details

Entity Name: SIGNAL SERVICE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P94000019018
FEI/EIN Number 650473635
Address: 12200 S.W. 129TH CT, MIAMI, FL, 33186
Mail Address: 12200 S.W. 129TH CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGNAL SERVICE INDUSTRIES, INC. PROFIT SHARING PLAN 2011 650473635 2012-12-13 SIGNAL SERVICE INDUSTRIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 3052547702
Plan sponsor’s address 12200 S.W. 129TH COURT, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 650473635
Plan administrator’s name SIGNAL SERVICE INDUSTRIES, INC.
Plan administrator’s address 12200 S.W. 129TH COURT, MIAMI, FL, 33186
Administrator’s telephone number 3052547702

Signature of

Role Plan administrator
Date 2012-12-13
Name of individual signing PATRICIA ROBBINS
Valid signature Filed with authorized/valid electronic signature
SIGNAL SERVICE INDUSTRIES, INC. PROFIT SHARING PLAN 2011 650473635 2012-12-13 SIGNAL SERVICE INDUSTRIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 3052547702
Plan sponsor’s address 12200 S.W. 129TH COURT, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 650473635
Plan administrator’s name SIGNAL SERVICE INDUSTRIES, INC.
Plan administrator’s address 12200 S.W. 129TH COURT, MIAMI, FL, 33186
Administrator’s telephone number 3052547702

Signature of

Role Plan administrator
Date 2012-12-13
Name of individual signing PATRICIA ROBBINS
Valid signature Filed with authorized/valid electronic signature
SIGNAL SERVICE INDUSTRIES, INC. PROFIT SHARING PLAN 2010 650473635 2012-12-13 SIGNAL SERVICE INDUSTRIES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 3052547702
Plan sponsor’s address 12200 S.W. 129TH COURT, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 650473635
Plan administrator’s name SIGNAL SERVICE INDUSTRIES, INC.
Plan administrator’s address 12200 S.W. 129TH COURT, MIAMI, FL, 33186
Administrator’s telephone number 3052547702

Signature of

Role Plan administrator
Date 2012-12-13
Name of individual signing PATRICIA ROBBINS
Valid signature Filed with authorized/valid electronic signature
SIGNAL SERVICE INDUSTRIES, INC. PROFIT SHARING PLAN 2009 650473635 2010-09-17 SIGNAL SERVICE INDUSTRIES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 3052547702
Plan sponsor’s address 12200 S.W. 129TH COURT, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 650473635
Plan administrator’s name SIGNAL SERVICE INDUSTRIES, INC.
Plan administrator’s address 12200 S.W. 129TH COURT, MIAMI, FL, 33186
Administrator’s telephone number 3052547702

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing PATRICIA ROBBINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROBBINS PATRICIA A Agent 12200 S.W. 129TH CT., MIAMI, FL, 33186

President

Name Role Address
ROBBINS PATRICIA President 12200 S.W. 129TH CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 12200 S.W. 129TH CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2009-02-27 12200 S.W. 129TH CT, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-27 12200 S.W. 129TH CT., MIAMI, FL 33186 No data
AMENDMENT 2004-07-30 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-20 ROBBINS, PATRICIA APRES No data

Documents

Name Date
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-11
Amendment 2004-07-30
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State