Entity Name: | SIGNAL SYSTEMS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGNAL SYSTEMS CORP. 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: | 30 May 1995 (30 years ago) |
Document Number: | P95000043248 |
FEI/EIN Number |
650605302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13324 SW 128 ST, MIAMI, FL, 33186 |
Mail Address: | 6625 SW 76 Ter, MIAMI, FL, 33143, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMITT LLOYD | Chairman | 6625 SW 76 TER, MIAMI, FL, 33143 |
SCHMITT LLOYD | Director | 6625 SW 76 TER, MIAMI, FL, 33143 |
SCHMITT LLOYD | President | 6625 SW 76 TER, MIAMI, FL, 33143 |
SCHMITT LLOYD | Secretary | 6625 SW 76 TER, MIAMI, FL, 33143 |
SCHMITT LLOYD | Agent | 6625 S.W. 76TH TERRACE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-12 | 13324 SW 128 ST, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-08 | 6625 S.W. 76TH TERRACE, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-17 | SCHMITT, LLOYD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State