Entity Name: | SIGNAL 88 FRANCHISE GROUP, 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: | 05 Jun 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F08000002520 |
FEI/EIN Number |
261769448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3880 South 149th Street, Omaha, NE, 68144, US |
Mail Address: | 3880 S 149TH ST, STE 102, OMAHA, NE, 68144, 1 |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
NYFFELER REED | President | 3880 S 149TH ST STE 102, OMAHA, NE, 68144 |
NYFFELER REED | Director | 3880 S 149TH ST STE 102, OMAHA, NE, 68144 |
MINTURN JOSHUA | Vice President | 3880 S 149TH ST STE 102, OMAHA, 68144 |
VODVARKA LAURA | Secretary | 3880 S 149TH ST STE 102, OMAHA, NE, 68144 |
CISAR DAN | Vice President | 3880 South 149th Street, Omaha, NE, 68144 |
HUGHES TYLER | Vice President | 3880 South 149th Street, Omaha, NE, 68144 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000149032 | SIGNAL 88 SECURITY | EXPIRED | 2009-08-25 | 2014-12-31 | - | 3880 S 149TH ST., SUITE 108, OMAHA, NE, 68144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 3880 South 149th Street, Suite 102, Omaha, NE 68144 | - |
CHANGE OF MAILING ADDRESS | 2011-02-22 | 3880 South 149th Street, Suite 102, Omaha, NE 68144 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-10-03 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-08-20 |
Reg. Agent Change | 2010-02-02 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-08-05 |
Foreign Profit | 2008-06-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State