Search icon

SIGNATURE ENTITIES INC. - Florida Company Profile

Company Details

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

SIGNATURE ENTITIES 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: 28 Jul 1998 (27 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: P98000067114
FEI/EIN Number 593524615

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

Address: 3500 NE 43rd Place, Ocala, FL, 34479, US
Mail Address: PO Box 1163, OCALA, FL, 34478-1163, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeLano Alexander J President 583 Dixon Grove Rd, Tennille, GA, 310892418
DeLano Tracy D Officer 583 Dixon Grove Rd, TENNILLE, GA, 310892418
DELANO ALEXANDER J Agent 3500 NE 43rd Place, Ocala, FL, 34479

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 3500 NE 43rd Place, Ocala, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-15 3500 NE 43rd Place, Ocala, FL 34479 -
CHANGE OF MAILING ADDRESS 2020-01-20 3500 NE 43rd Place, Ocala, FL 34479 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State