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