Entity Name: | GREAT NECK SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Apr 2012 (13 years ago) |
Branch of: | GREAT NECK SIGNS, INC., NEW YORK (Company Number 656106) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F12000001620 |
FEI/EIN Number | 112551039 |
Address: | 332 SAGAMORE AVE, MINEOLA, NY, 11501 |
Mail Address: | 332 SAGAMORE AVE, MINEOLA, NY, 11501 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
REZENDE BARBARA | Agent | 1226 SE NAPLES LANE, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
SHEA THOMAS | Chairman | 51 SHRUB HALLOW RD, ROSLYN, NY, 11597 |
Name | Role | Address |
---|---|---|
SHEA THOMAS | President | 51 SHRUB HALLOW RD, ROSLYN, NY, 11597 |
Name | Role | Address |
---|---|---|
SHEA THOMAS | Director | 51 SHRUB HALLOW RD, ROSLYN, NY, 11597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
PENDING REINSTATEMENT | 2014-11-18 | No data | No data |
REINSTATEMENT | 2014-11-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-18 | 332 SAGAMORE AVE, MINEOLA, NY 11501 | No data |
CHANGE OF MAILING ADDRESS | 2014-11-18 | 332 SAGAMORE AVE, MINEOLA, NY 11501 | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2015-02-20 |
REINSTATEMENT | 2014-11-18 |
Foreign Profit | 2012-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State