Search icon

SIGNATURE PLASTICS CORPORATION

Company Details

Entity Name: SIGNATURE PLASTICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S47259
FEI/EIN Number 59-3067647
Address: 7449 ROYAL OAK DR., SPRING HILL, FL 33607
Mail Address: 7449 ROYAL OAK DR., SPRING HILL, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KING, CLAUDE B. Agent 7449 ROYAL OAK DR., SPRING HILL, FL 34607

Secretary

Name Role Address
KING, RITA U. Secretary 7449 ROYAL OAK DR., SPDING HILL, FL 34607

Treasurer

Name Role Address
KING, RITA U. Treasurer 7449 ROYAL OAK DR., SPDING HILL, FL 34607

Director

Name Role Address
KING, RITA U. Director 7449 ROYAL OAK DR., SPDING HILL, FL 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 7449 ROYAL OAK DR., SPRING HILL, FL 33607 No data
CHANGE OF MAILING ADDRESS 2003-04-28 7449 ROYAL OAK DR., SPRING HILL, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 7449 ROYAL OAK DR., SPRING HILL, FL 34607 No data
REGISTERED AGENT NAME CHANGED 1991-09-11 KING, CLAUDE B. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000121495 LAPSED H-27-SP-2001000387 5TH JUD CIR HERNANDO CTY 2001-05-04 2007-03-27 $3,858.00 VISION PLASTIC, INC., C/O ROBERT G. DEES, 808 TRAVIS SUITE 1800, HOUSTON, TX 77002

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-30
Off/Dir Resignation 2001-10-05
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-08-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State