Search icon

SIGN DESIGN & SCREEN PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: SIGN DESIGN & SCREEN PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGN DESIGN & SCREEN PRINTING, 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: 21 Aug 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J30007
FEI/EIN Number 592697338

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

Address: 1728 AGORA CIRCLE S.E., PALM BAY, FL, 32909
Mail Address: 1728 AGORA CIRCLE S.E., PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOLE KEITH R President 7955 BABCOCK ST SE, PALM BAY, FL, 32909
POOLE KEITH R Director 7955 BABCOCK ST SE, PALM BAY, FL, 32909
POOLE KEITH R Agent 1728 AGORA CIRCLE S.E., PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-03-30 POOLE, KEITH R -
REINSTATEMENT 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1998-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001524231 LAPSED 05-2013-CA-031901 18TH JUDICIAL CIRCUIT 2013-10-01 2018-10-14 $82,800.18 U.S. BANK NATIONAL ASSOCIATION, 13010 SW 68TH PARKWAY, PORTLAND, OR 97223
J10000983715 LAPSED 05-2009-CA-44515 BREVARD COUNTY CIRCUIT 2010-09-29 2015-10-13 $78,534.41 BANC OF AMERICA LEASING & CAPITAL, LLC, 305 WEST BIG BEAVER ROAD, SUITE 400, TROY, MICHIGAN 48007-7023

Documents

Name Date
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2008-03-30
REINSTATEMENT 2007-11-20
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State