Entity Name: | THE SIGNATURE SALES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE SIGNATURE SALES CORPORATION 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: | 02 Jan 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P96000000481 |
FEI/EIN Number |
593353814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14012 Trouville Drive, TAMPA, FL, 33624, US |
Mail Address: | P.O. Box 273747, TAMPA, FL, 33688, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNARDI WENDY | President | P.O. Box 273747, TAMPA, FL, 33688 |
BERNARDI WENDY P | Agent | 14012 Trouville Drive, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 14012 Trouville Drive, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 14012 Trouville Drive, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 14012 Trouville Drive, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | BERNARDI, WENDY PRES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State