Search icon

THE SIGN WORKS, INC. - Florida Company Profile

Company Details

Entity Name: THE SIGN WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SIGN WORKS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 1983 (41 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: G72197
FEI/EIN Number 592348745

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

Address: 2263 6TH AVE S, SAINT PETERSBURG, FL, 33712
Mail Address: PO BOX 233, ST. PETERSBURG, FL, 33731
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CURTIS J Vice President 242 59TH AVE S, ST. PETERSBURG, FL
MILLER, JOHN D. President 216 18TH AVENUE S.E., ST. PETERSBURG, FL
MILLER, SANDRA E. Secretary 216 18TH AVENUE S.E., ST. PETERSBURG, FL
MILLER, JOHN D. Agent 216 18TH AVENUE S.E., ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-12 2263 6TH AVE S, SAINT PETERSBURG, FL 33712 -
REINSTATEMENT 1988-12-30 - -
CHANGE OF MAILING ADDRESS 1988-12-30 2263 6TH AVE S, SAINT PETERSBURG, FL 33712 -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-06-18 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State