Search icon

CUSIC SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: CUSIC SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSIC SIGNS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 1983 (42 years ago)
Document Number: G35600
FEI/EIN Number 592299706

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3565-2 St. Augustine Road, JACKSONVILLE, FL, 32207, US
Mail Address: 3565-2 St. Augustine Road, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSIC, CHARLES DOUGLAS President 3565-2 St. Augustine Road, JACKSONVILLE, FL, 32207
CUSIC, JONI ALINE Vice President 1325 Grove Park Blvd., JACKSONVILLE, FL, 32216
CUSIC, CHARLES DOUGLAS Agent 3565-2 St. Augustine Road, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 3565-2 St. Augustine Road, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-02-01 3565-2 St. Augustine Road, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 3565-2 St. Augustine Road, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State