Search icon

A1A SIGNS & SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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