Entity Name: | FEDERAL SIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Apr 2000 (25 years ago) |
Date of dissolution: | 10 Jun 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jun 2004 (21 years ago) |
Document Number: | F00000002365 |
FEI/EIN Number |
364353084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | JENNIFER L. SHERMAN, %FEDERAL SIGNAL CORP., 1415 WEST 22ND ST., SUITE 1100, OAK BROOK, IL, 60523 |
Mail Address: | JENNIFER L. SHERMAN, %FEDERAL SIGNAL CORP., 1415 WEST 22ND ST., SUITE 1100, OAK BROOK, IL, 60523 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROSS JOSEPH J | President | 1415 WEST 22ND STRET, SUITE 1100, OAK BROOK, IL, 60523 |
ROSS JOSEPH J | Director | 1415 WEST 22ND STRET, SUITE 1100, OAK BROOK, IL, 60523 |
WEHRENBERG KIM A | Vice President | 1415 WEST 22ND STRET, SUITE 1100, OAK BROOK, IL, 60523 |
WEHRENBERG KIM A | Secretary | 1415 WEST 22ND STRET, SUITE 1100, OAK BROOK, IL, 60523 |
DELEONARDIS JOHN | Vice President | 1415 WEST 22ND STRET, SUITE 1100, OAK BROOK, IL, 60523 |
DELEONARDIS JOHN | Assistant Secretary | 1415 WEST 22ND STRET, SUITE 1100, OAK BROOK, IL, 60523 |
SCHMIDT JAMES G | Vice President | 7501 S QUINCY DR., WILLOWBROOK, IL, 60527 |
STOTMEISTER KEVIN | President | 4602 NORTH AVENUE, OCEANSIDE, CA, 92056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-06-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-10 | JENNIFER L. SHERMAN, %FEDERAL SIGNAL CORP., 1415 WEST 22ND ST., SUITE 1100, OAK BROOK, IL 60523 | - |
CHANGE OF MAILING ADDRESS | 2004-06-10 | JENNIFER L. SHERMAN, %FEDERAL SIGNAL CORP., 1415 WEST 22ND ST., SUITE 1100, OAK BROOK, IL 60523 | - |
Name | Date |
---|---|
Withdrawal | 2004-06-10 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-11 |
Foreign Profit | 2000-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State