Search icon

SIGNATURE LANDSCAPE & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE LANDSCAPE & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE LANDSCAPE & DESIGN, 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: 16 Sep 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: S80290
FEI/EIN Number 650283904

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

Address: POST OFFICE BOX 276123, BOCA RATON, FL, 33427
Mail Address: POST OFFICE BOX 276123, BOCA RATON, FL, 33427
ZIP code: 33427
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIED, JOSEPH M. Director 2110 VERAL TRAIL, BOCA RATON, FL
FRIED, JOSEPH M. Agent 2110 VERDI TRAIL, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-06 2110 VERDI TRAIL, BOCA RATON, FL 33433 -
REINSTATEMENT 1994-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-03 POST OFFICE BOX 276123, BOCA RATON, FL 33427 -
CHANGE OF MAILING ADDRESS 1994-01-03 POST OFFICE BOX 276123, BOCA RATON, FL 33427 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State