Search icon

THE SIGNATURE SERVICE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE SIGNATURE SERVICE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SIGNATURE SERVICE GROUP, 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: 30 Jun 1998 (27 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: P98000058191
FEI/EIN Number 650847336

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

Address: LAST KNOWN AS 1400 NE MIAMI GARDENS DRIVE, 205, MIAMI, FL, 33179
Mail Address: LAST KNOWN AS 1400 NE MIAMI GARDENS DRIVE, 205, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENTON FRED G President LAST KNOWN AS 1400 NE MIAMI GARDENS DRIV, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-07 LAST KNOWN AS 1400 NE MIAMI GARDENS DRIVE, 205, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2005-09-07 LAST KNOWN AS 1400 NE MIAMI GARDENS DRIVE, 205, MIAMI, FL 33179 -
REINSTATEMENT 2000-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000036874 ACTIVE 1000000246531 DADE 2012-01-11 2032-01-18 $ 647,876.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J07900003756 LAPSED 05-3073 MIAMI-DADE CIRCUIT CRT 2006-09-18 2012-03-12 $584627.71 WEST BOCA MEDICAL CENTER, INC., 21644 SR 7, WEST BOCA RATON, FL 33428
J05900015760 LAPSED 05-12347 CA 02 DADE CIR CRT 2005-08-24 2010-09-12 $105515.46 UNISOURCE WORLDWIDE, INC., 6600 GOVERNORS LAKE PARKWAY, NORCROSS, GA 30071
J01000037198 LAPSED 00-12165 SP 05 MIAMI DADE COUNTY 2001-08-28 2006-11-15 $3,036.89 TEIGLAND, FRANKLIN & BROKKEN, DVMS,P.A., 12277 SW 55TH ST., STE. 909, FT. LAUDERDALE,FL.33330

Documents

Name Date
Reg. Agent Resignation 2006-06-27
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-06-03
Reg. Agent Change 2002-04-01
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-01-31
REINSTATEMENT 2000-03-09
Domestic Profit 1998-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State