Search icon

SIGN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SIGN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGN CENTER, 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 Feb 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: K13886
FEI/EIN Number 650030066

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

Address: 1225 TAMIAMI TR, SUITE B1, PORT CHARLOTTE, FL, 33953
Mail Address: 1225 TAMIAMI TR, SUITE B1, PORT CHARLOTTE, FL, 33953
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STEPHEN B President 2277 GRANADEER STR, PT CHARLOTTE, FL
SMITH STEPHEN B Agent 2459 LAKEVIEW BLVD, PT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2459 LAKEVIEW BLVD, PT CHARLOTTE, FL 33948 -
REINSTATEMENT 1994-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-07-01 SMITH, STEPHEN B -
NAME CHANGE AMENDMENT 1992-11-06 SIGN CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-07-23 1225 TAMIAMI TR, SUITE B1, PORT CHARLOTTE, FL 33953 -
CHANGE OF MAILING ADDRESS 1992-07-23 1225 TAMIAMI TR, SUITE B1, PORT CHARLOTTE, FL 33953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000195880 ACTIVE 1000000020027 2868 1139 2005-12-13 2025-12-21 $ 28,298.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 1997-12-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State