Search icon

SIGNMASTERS, INC. - Florida Company Profile

Company Details

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

SIGNMASTERS, 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: 08 Aug 1988 (37 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: K30400
FEI/EIN Number 592905963

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

Address: 2530 S.W. 34 STREET, GAINESVILLE, FL, 32608, US
Mail Address: 2530 S.W. 34 STREET, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK RONALD G. President 7205 NW 43 LANE, GAINESVILLE, FL, 32606
CLARK RONALD G. Director 7205 NW 43 LANE, GAINESVILLE, FL, 32606
Clark Ronald Agent 2530 SW 34 STREET, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-15 Clark, Ronald -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 2530 S.W. 34 STREET, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 2530 SW 34 STREET, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2004-07-28 2530 S.W. 34 STREET, GAINESVILLE, FL 32608 -
NAME CHANGE AMENDMENT 1991-03-14 SIGNMASTERS, INC. -
NAME CHANGE AMENDMENT 1990-02-19 DELTA SIGN TECHNOLOGIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000681258 TERMINATED 1000000724325 ALACHUA 2016-10-13 2036-10-21 $ 6,911.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000335848 TERMINATED 1000000713636 ALACHUA 2016-05-18 2036-05-27 $ 6,392.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State