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