Search icon

SPRING SIGN SUPPLY, INC. - Florida Company Profile

Company Details

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

SPRING SIGN SUPPLY, 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: 05 Dec 1988 (36 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: K50535
FEI/EIN Number 650094827

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

Address: 3921 NW 114TH AVE, POMPANO BEACH, FL, 33065, US
Mail Address: PO BOX 770395, CORAL SPRINGS, FL, 33077-0395, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHATLEY JEFFREY Director 3921 N.W. 114 AVE., POMPANO BEACH, FL, 33065
WHATLEY JEFFREY Vice President 3921 NW 114TH AVE, POMPANO BEACH, FL, 33065
WHATLEY JEFFREY Secretary 3921 N.W. 114 AVE., POMPANO BEACH, FL, 33065
WHATLEY JEFFREY Treasurer 3921 N.W. 114 AVE., POMPANO BEACH, FL, 33065
ROSENTHAL ALFRED Agent 3921 NW 114TH AVE, POMPANO BEACH, FL, 33065
ROSENTHAL, ALFRED M. Director 3921 NW 114TH AVE, POMPANO BEACH, FL, 33065
ROSENTHAL, ALFRED M. President 3921 NW 114TH AVE, POMPANO BEACH, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-06 ROSENTHAL, ALFRED -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 3921 NW 114TH AVE, POMPANO BEACH, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 3921 NW 114TH AVE, POMPANO BEACH, FL 33065 -
CHANGE OF MAILING ADDRESS 1993-03-22 3921 NW 114TH AVE, POMPANO BEACH, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State