Search icon

FINE DESIGN SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: FINE DESIGN SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINE DESIGN 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: 04 Jun 1987 (38 years ago)
Date of dissolution: 20 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2012 (13 years ago)
Document Number: J76350
FEI/EIN Number 592821394

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

Address: 1029 6TH LANE N., NAPLES, FL, 34102, US
Mail Address: 1029 6TH LANE, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MARILYN R Director 1029 6TH LANE N., NAPLES, FL, 34102
JOHNSON MARILYN R Agent 1029 6TH LANE N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-20 - -
REGISTERED AGENT NAME CHANGED 2011-04-21 JOHNSON, MARILYN R -
REGISTERED AGENT ADDRESS CHANGED 1998-03-13 1029 6TH LANE N., NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-14 1029 6TH LANE N., NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1997-03-14 1029 6TH LANE N., NAPLES, FL 34102 -

Documents

Name Date
Voluntary Dissolution 2012-07-20
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State