Search icon

SIGNAL COMPANY

Company Details

Entity Name: SIGNAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 1998 (27 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: P98000063618
FEI/EIN Number 650852420
Mail Address: 2250 SW 3RD AVE, STE 500, MIAMI, FL, 33129
Address: 2604 DE SOTO BLVD., CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARCIE NELIDA Agent 2250 SW 3RD AVENUE, MIAMI, FL, 33129

Vice President

Name Role Address
ABBASSI KATAYOUN Vice President 2604 DESOTO BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
RAY ABBASI President 2604 DE SOTO BLVD, MIAMI, FL, 33134

Director

Name Role Address
RAY ABBASI Director 2604 DE SOTO BLVD, MIAMI, FL, 33134
ABBASSI M Director 2250 SW 3RD AVENUE, STE 500, MIAMI, FL, 33133

Secretary

Name Role Address
ABBASSI M Secretary 2250 SW 3RD AVENUE, STE 500, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-13 2250 SW 3RD AVENUE, STE 500, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2008-06-10 2604 DE SOTO BLVD., CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2007-03-27 ARCIE, NELIDA No data

Documents

Name Date
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State