Entity Name: | NORTH AMERICAN SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 19 Feb 2016 (9 years ago) |
Document Number: | F16000000775 |
FEI/EIN Number | 351262888 |
Address: | 3601 LATHROP ST., SOUTH BEND, IN, 46628, US |
Mail Address: | P.O. BOX 30, SOUTH BEND, IN, 46624, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
REEDER CLAUDE | Agent | 2550 Connection Point, OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
YARGER JOHN M | President | 17663 PARRISH CT., SOUTH BEND, IN, 46635 |
Name | Role | Address |
---|---|---|
MAJOR MICHAEL A | Chief Financial Officer | 50605 TECUMSEH DR., GRANGER, IN, 46530 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000013211 | SITE ENHANCEMENT SERVICES - ORLANDO | ACTIVE | 2016-02-19 | 2026-12-31 | No data | 1750 WEST BROADWAY, STE 112, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 2550 Connection Point, Suite 1028, OVIEDO, FL 32765 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 3601 LATHROP ST., SOUTH BEND, IN 46628 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-01-16 |
Foreign Profit | 2016-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State