Entity Name: | SOUTHERN SIGNS AND ELECTRIC CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Dec 1987 (37 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | K09776 |
FEI/EIN Number | 59-2863812 |
Address: | 30 W 5TH ST., JACKSONVILLE, FL 32206 |
Mail Address: | 30 W 5TH ST., JACKSONVILLE, FL 32206 |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNING, ROBERT E. | Agent | 3460 S. FLETCHER AVE., FERNANDINA BEACH, FL 32034 |
Name | Role | Address |
---|---|---|
MANNING, WILLIAM A. | President | 1989 DUNN AVENUE, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
MANNING, ROBERT E. | Director | 3460 S. FLETCHER AVE., FERNANDINA BEACH, FL |
MANNING, JAMES B., JR. | Director | 2964 DUANE AVE., JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
BOUDREAU, NORMAN L. | Treasurer | *****RESIGNED 9-26-89***, ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
MURRAY, ELMA | Secretary | 2771 COMMACHE AVE., ORANGE PARK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-20 | 30 W 5TH ST., JACKSONVILLE, FL 32206 | No data |
CHANGE OF MAILING ADDRESS | 1988-07-20 | 30 W 5TH ST., JACKSONVILLE, FL 32206 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State