Entity Name: | ISIGN MEDIA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Jun 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F12000002648 |
FEI/EIN Number | 98-1060176 |
Address: | 15201 ROOSEVELT BOULEVARD, SUITE 101, CLEARWATER, FL, 33760 |
Mail Address: | 30 VIA RENZO DRIVE, RICHMOND HILL, ON, L4S 0B8, CA |
ZIP code: | 33760 |
County: | Pinellas |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 S. Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
ROMANOV ALEX | Director | 6 HERON TRAIL, NEWMARKET, L3Y 41 |
MEREDITH SIMON | Director | 34 KING STREET EAST, TORONTO, ON, M5C 28 |
DECRISTOFARO ANTHONY | Director | 64 CARMEN CRESCENT, WOODBRIDGE, ON, L4L 55 |
STIKEMAN ROBERT | Director | 220 BAY STREET, TORONTO, ON, M2J 24 |
COSTA ROSE | Director | 6 FIESTA LANE, TORONTO, ON, M8Y 14 |
Name | Role | Address |
---|---|---|
ROMANOV ALEX | Chairman | 6 HERON TRAIL, NEWMARKET, L3Y 41 |
Name | Role | Address |
---|---|---|
MEREDITH SIMON | Chief Financial Officer | 34 KING STREET EAST, TORONTO, ON, M5C 28 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-20 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | 1200 S. Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 15201 ROOSEVELT BOULEVARD, SUITE 101, CLEARWATER, FL 33760 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-28 |
Foreign Profit | 2012-06-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State