Search icon

PERM-R-PORT SIGNS, INC.

Company Details

Entity Name: PERM-R-PORT SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 1980 (45 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: 659295
FEI/EIN Number 00-0000000
Address: 272 ALMYRA DR, P O BOX 728, LAKE MARY, FL 32746
Mail Address: 272 ALMYRA DR, P O BOX 728, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER, JOHNNY Agent 272 ALMYRA DR POB 728, LAKE MARY, FL 32746

President

Name Role Address
WALKER, JOHNNY President 700 S. VOLUSIA AVE., ORANGE CITY, FL

Vice President

Name Role Address
WALKER, JOHNNY Vice President 700 S. VOLUSIA AVE., ORANGE CITY, FL

Director

Name Role Address
WALKER, JOHNNY Director 700 S. VOLUSIA AVE., ORANGE CITY, FL

Secretary

Name Role Address
WALKER, ANNA A. Secretary 272 ALMYRA DR POB 728, LAKE MARY, FL

Treasurer

Name Role Address
WALKER, ANNA A. Treasurer 272 ALMYRA DR POB 728, LAKE MARY, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1985-09-11 272 ALMYRA DR, P O BOX 728, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 1985-09-11 272 ALMYRA DR, P O BOX 728, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 1985-09-11 WALKER, JOHNNY No data
REGISTERED AGENT ADDRESS CHANGED 1985-09-11 272 ALMYRA DR POB 728, LAKE MARY, FL 32746 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State