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 |
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 |
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 | - |
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