Search icon

FEDERAL SIGN, INC.

Company Details

Entity Name: FEDERAL SIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

President

Name Role Address
ROSS JOSEPH J President 1415 WEST 22ND STRET, SUITE 1100, OAK BROOK, IL, 60523
STOTMEISTER KEVIN President 4602 NORTH AVENUE, OCEANSIDE, CA, 92056

Director

Name Role Address
ROSS JOSEPH J Director 1415 WEST 22ND STRET, SUITE 1100, OAK BROOK, IL, 60523

Vice President

Name Role Address
WEHRENBERG KIM A Vice President 1415 WEST 22ND STRET, SUITE 1100, OAK BROOK, IL, 60523
DELEONARDIS JOHN Vice President 1415 WEST 22ND STRET, SUITE 1100, OAK BROOK, IL, 60523
SCHMIDT JAMES G Vice President 7501 S QUINCY DR., WILLOWBROOK, IL, 60527

Secretary

Name Role Address
WEHRENBERG KIM A Secretary 1415 WEST 22ND STRET, SUITE 1100, OAK BROOK, IL, 60523

Assistant Secretary

Name Role Address
DELEONARDIS JOHN Assistant Secretary 1415 WEST 22ND STRET, SUITE 1100, OAK BROOK, IL, 60523

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-06-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-10 JENNIFER L. SHERMAN, %FEDERAL SIGNAL CORP., 1415 WEST 22ND ST., SUITE 1100, OAK BROOK, IL 60523 No data
CHANGE OF MAILING ADDRESS 2004-06-10 JENNIFER L. SHERMAN, %FEDERAL SIGNAL CORP., 1415 WEST 22ND ST., SUITE 1100, OAK BROOK, IL 60523 No data

Documents

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 Feb 2025

Sources: Florida Department of State