Entity Name: | INSTANT BANNERS & SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSTANT BANNERS & 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: |
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 Apr 1986 (39 years ago) |
Date of dissolution: | 30 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | J07308 |
FEI/EIN Number |
592661141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 N STATE RD 434 STE 122, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 540 N STATE RD 434 STE 122, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINNE SHAWN | President | 540 N STATE RD 434 STE 122, ALTAMONTE SPRINGS, FL, 32714 |
WINNE SHAWN | Secretary | 540 N STATE RD 434 STE 122, ALTAMONTE SPRINGS, FL, 32714 |
WINNE SHAWN | Treasurer | 540 N STATE RD 434 STE 122, ALTAMONTE SPRINGS, FL, 32714 |
COHEN FLORIDA | Agent | 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 540 N STATE RD 434 STE 122, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 540 N STATE RD 434 STE 122, ALTAMONTE SPRINGS, FL 32714 | - |
AMENDMENT | 2011-05-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-02 | COHEN FLORIDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-30 | 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 | - |
REINSTATEMENT | 1989-02-01 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001062971 | TERMINATED | 1000000695276 | SEMINOLE | 2015-09-29 | 2035-12-04 | $ 10,236.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000469458 | ACTIVE | 1000000667466 | SEMINOLE | 2015-03-25 | 2035-04-17 | $ 6,933.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000492693 | ACTIVE | 1000000601749 | SEMINOLE | 2014-03-28 | 2034-05-01 | $ 710.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-04-30 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-08 |
Amendment | 2011-05-23 |
ANNUAL REPORT | 2011-02-19 |
Off/Dir Resignation | 2010-06-16 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State