Entity Name: | A1A SIGNS & SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A1A SIGNS & SERVICE, 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: | 19 Jun 1970 (55 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | 365907 |
FEI/EIN Number |
591346390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1640 W. 32ND PLACE, HIALEAH, FL, 33012 |
Mail Address: | 1640 W. 32ND PLACE, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAVO NATALIA MS. | President | 6400 NW 114TH AVENUE APT #1102, DORAL, FL, 33178 |
BRAVO JORGE EMR. | Agent | 6400 NW 114TH AVENUE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-10 | 6400 NW 114TH AVENUE, 1102, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2014-10-10 | 1640 W. 32ND PLACE, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-10 | BRAVO, JORGE E, MR. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-10 | 1640 W. 32ND PLACE, HIALEAH, FL 33012 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 1979-06-28 | A1A SIGNS & SERVICE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000408194 | LAPSED | 13-582-SP-23 (01) | DADE COUNTY CIRCUIT COURT | 2011-03-13 | 2019-04-03 | $4,245.00 | ART DECO SIGNS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
REINSTATEMENT | 2014-10-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-02-04 |
ANNUAL REPORT | 2008-02-13 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-07-05 |
ANNUAL REPORT | 2005-04-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State