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 |
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 |
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 | - | - |
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 |
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