Search icon

INSTANT BANNERS & SIGNS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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