Entity Name: | CUSIC SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Apr 1983 (42 years ago) |
Document Number: | G35600 |
FEI/EIN Number | 59-2299706 |
Address: | 3565-2 St. Augustine Road, JACKSONVILLE, FL 32207 |
Mail Address: | 3565-2 St. Augustine Road, JACKSONVILLE, FL 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUSIC, CHARLES DOUGLAS | Agent | 3565-2 St. Augustine Road, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
CUSIC, CHARLES DOUGLAS | President | 3565-2 St. Augustine Road, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
CUSIC, JONI ALINE | Vice President | 1325 Grove Park Blvd., JACKSONVILLE, FL 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-01 | 3565-2 St. Augustine Road, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-01 | 3565-2 St. Augustine Road, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-01 | 3565-2 St. Augustine Road, JACKSONVILLE, FL 32207 | No data |
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: 05 Feb 2025
Sources: Florida Department of State