Search icon

SIGNATURE STORAGE, INC. - Florida Company Profile

Company Details

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

SIGNATURE STORAGE, 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: 26 Oct 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000090831
FEI/EIN Number 593540241

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

Address: 4039 E. CO. HIGHWAY 30-A, SEAGROVE BEACH, FL, 32459
Mail Address: 4039 E. CO. HIGHWAY 30-A, SEAGROVE BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATUR KENNETH E President 5114 FISHER ESTATES LANE, ROMEO, MI, 48064
BATUR KENNETH E Treasurer 5114 FISHER ESTATES LANE, ROMEO, MI, 48064
BATUR KENNETH E Director 5114 FISHER ESTATES LANE, ROMEO, MI, 48064
SMITH WILLIAM H Vice President 449 WATERVIEW COVE DRIVE, FREEPORT, FL, 32439
SMITH WILLIAM H Secretary 449 WATERVIEW COVE DRIVE, FREEPORT, FL, 32439
SMITH WILLIAM H Director 449 WATERVIEW COVE DRIVE, FREEPORT, FL, 32439
RIGGS STEPHEN C Agent 4460 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-12-18 4460 LEGENDARY DRIVE, SUITE 100, DESTIN, FL 32541 -
REINSTATEMENT 2002-12-18 - -
REGISTERED AGENT NAME CHANGED 2002-12-18 RIGGS, STEPHEN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 2000-04-19 - -
AMENDMENT 1999-01-06 - -

Documents

Name Date
REINSTATEMENT 2002-12-18
REINSTATEMENT 2001-07-13
Amendment 2000-04-19
ANNUAL REPORT 1999-02-25
Amendment 1999-01-06
Domestic Profit 1998-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State