Search icon

NORTH SHORE SIGN SERVICE, INC.

Company Details

Entity Name: NORTH SHORE SIGN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Sep 2005 (19 years ago)
Date of dissolution: 20 Dec 2010 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2010 (14 years ago)
Document Number: F05000005588
FEI/EIN Number 161731952
Address: 295 SKIDMORE ROAD, DEER PARK, NY, 11729
Mail Address: 295 SKIDMORE ROAD, DEER PARK, NY, 11729
Place of Formation: DELAWARE

President

Name Role Address
BROWN TOM President 295 SKIDMORE ROAD, DEER PARK, NY, 11729

Director

Name Role Address
BROWN TOM Director 295 SKIDMORE ROAD, DEER PARK, NY, 11729
BROWN LAWRENCE Director 295 SKIDMORE ROAD, DEER PARK, NY, 11729

Secretary

Name Role Address
BROWN LAWRENCE Secretary 295 SKIDMORE ROAD, DEER PARK, NY, 11729

Treasurer

Name Role Address
BROWN LAWRENCE Treasurer 295 SKIDMORE ROAD, DEER PARK, NY, 11729

Vice President

Name Role Address
BURNS TIMOTHY Vice President 295 SKIDMORE ROAD, DEER PARK, NY, 11729

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-12-20 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000581426 LAPSED CONDO010011712 (71) 17TH JUD. CIR. BROWARD CTY FL 2011-07-15 2016-09-12 $6,850.24 SANTANERA ENTERTAINMENT GROUP, LLC, 601 SILKS RUN, SUITE 2499, HALLANDALE, FL 33009

Documents

Name Date
Withdrawal 2010-12-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-02-28
Foreign Profit 2005-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State