Search icon

EH SIGNS, INC.

Company Details

Entity Name: EH SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Dec 1986 (38 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: J50654
FEI/EIN Number 59-2759479
Address: 4764 E. 10 LANE, HIALEAH, FL 33013
Mail Address: 4764 E. 10 LANE, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
HERNANDEZ MARIA LLC Agent

President

Name Role Address
HERNANDEZ, ELIO H. President 4698 E. 8TH COURT, HIALEAH, FL

Director

Name Role Address
HERNANDEZ, ELIO H. Director 4698 E. 8TH COURT, HIALEAH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-02 4698 E. 8TH COURT, HIALEAH, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-13 4764 E. 10 LANE, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 1994-05-13 4764 E. 10 LANE, HIALEAH, FL 33013 No data
REGISTERED AGENT NAME CHANGED 1992-06-04 HERNANDEZ, MARIA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000008442 ACTIVE 1000000307165 MIAMI-DADE 2012-12-21 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State