Search icon

SIGNATURE SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE SYSTEMS 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: 27 Sep 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000081035
FEI/EIN Number 593440904

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

Address: 501 S. FALKENBURG RD., SUITE A8, TAMPA, FL, 33619, US
Mail Address: 501 S. FALKENBURG RD., SUITE A8, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETTIERO KEITH President 9908 N. MYRTLE ST. APT B, TAMPA, FL, 33617
LETTIERO KEITH Agent 501 S. FALKENBURG RD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 501 S. FALKENBURG RD., SUITE A8, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2008-04-23 501 S. FALKENBURG RD., SUITE A8, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 501 S. FALKENBURG RD., SUITE A8, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1997-03-26 LETTIERO, KEITH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000317355 LAPSED 1000000460879 HILLSBOROU 2013-01-30 2023-02-06 $ 5,258.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000317348 ACTIVE 1000000460878 HILLSBOROU 2013-01-29 2033-02-06 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000219504 ACTIVE 1000000054585 017905 000049 2007-07-02 2027-07-18 $ 4,931.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000229552 TERMINATED 1000000054585 017905 000049 2007-07-02 2027-07-25 $ 4,931.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000076322 TERMINATED 1000000053878 017884 000697 2007-06-25 2029-01-22 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000315894 ACTIVE 1000000053878 017884 000697 2007-06-25 2029-01-28 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-06-25
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State