Search icon

SIGNAL MARINE AND TRADING COMPANY

Company Details

Entity Name: SIGNAL MARINE AND TRADING COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1992 (32 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: V66750
FEI/EIN Number 65-0369045
Address: 2120 NW 96TH AVENUE, MIAMI, FL 33172
Mail Address: 5230 S.W. 76TH STREET, MIAMI, FL 33143
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VORDOKAS, CHARALAMBOS Agent 5230 S.W. 76TH ST., MIAMI, FL 33143

President

Name Role Address
VORDOKAS, CHARALAMBOS President 5230 S.W. 76TH ST., MIAMI, FL 33143

Vice President

Name Role Address
VORDOKAS, CHARALAMBOS Vice President 5230 S.W. 76TH ST., MIAMI, FL 33143

Secretary

Name Role Address
VORDOKAS, CHARALAMBOS Secretary 5230 S.W. 76TH ST., MIAMI, FL 33143

Treasurer

Name Role Address
VORDOKAS, CHARALAMBOS Treasurer 5230 S.W. 76TH ST., MIAMI, FL 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-13 2120 NW 96TH AVENUE, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 1998-12-24 VORDOKAS, CHARALAMBOS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000063990 LAPSED 03-15422 CA 01 (05) MIAMI-DADE CIRCUIT COURT 2004-01-28 2009-06-21 $39258.86 WIELEND-WERKE, 567 NORTHGATE PARKWAY, WHEELING, IL 60090-2682

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-15
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-12-24
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State