Search icon

SIGNATURE HOMES OF DADE, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE HOMES OF DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE HOMES OF DADE, 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: 19 Apr 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000032049
FEI/EIN Number 650580724

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

Address: 2840 UNIVERSITY DR., CORAL SPRINGS, FL, 33065, US
Mail Address: 2840 UNIVERSITY DR., CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE DAVID Secretary 2840 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
LEVINE DAVID Treasurer 2840 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
GILLESPIE R B Agent 1515 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 3342

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 2840 UNIVERSITY DR., CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2004-02-25 2840 UNIVERSITY DR., CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2001-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-24
DOCUMENTS PRIOR TO 1997 1995-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State