Search icon

SIGNAL 88 FRANCHISE GROUP, INC.

Company Details

Entity Name: SIGNAL 88 FRANCHISE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F08000002520
FEI/EIN Number 261769448
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

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
NYFFELER REED President 3880 S 149TH ST STE 102, OMAHA, NE, 68144

Director

Name Role Address
NYFFELER REED Director 3880 S 149TH ST STE 102, OMAHA, NE, 68144

Vice President

Name Role Address
MINTURN JOSHUA Vice President 3880 S 149TH ST STE 102, OMAHA, 68144
CISAR DAN Vice President 3880 South 149th Street, Omaha, NE, 68144
HUGHES TYLER Vice President 3880 South 149th Street, Omaha, NE, 68144

Secretary

Name Role Address
VODVARKA LAURA Secretary 3880 S 149TH ST STE 102, OMAHA, NE, 68144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000149032 SIGNAL 88 SECURITY EXPIRED 2009-08-25 2014-12-31 No data 3880 S 149TH ST., SUITE 108, OMAHA, NE, 68144

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 3880 South 149th Street, Suite 102, Omaha, NE 68144 No data
CHANGE OF MAILING ADDRESS 2011-02-22 3880 South 149th Street, Suite 102, Omaha, NE 68144 No data

Documents

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 Feb 2025

Sources: Florida Department of State