Search icon

THE SIGN STORES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: THE SIGN STORES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SIGN STORES OF AMERICA, 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: 06 Oct 1989 (36 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: L21454
FEI/EIN Number 000000000

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

Address: 42 W NEW HAVEN AVE, MELBOURNE, FL, 32901
Mail Address: 42 W NEW HAVEN AVE, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, FRANK President 658 FIRESTONE ST, PALM BAY, FL
SANCHEZ, FRANK Director 658 FIRESTONE ST, PALM BAY, FL
LONDON, GARY Vice President P.O. BOX 94, GREENFIELD PARK, NY
LONDON, GARY Director P.O. BOX 94, GREENFIELD PARK, NY
LONDON, DAVID Director P.O. BOX 94, GREENFIELD PARK, NY
SANCHEZ, GAIL Secretary 658 FIRESTONE ST, PALM BAY, FL
SANCHEZ, GAIL Treasurer 658 FIRESTONE ST, PALM BAY, FL
SANCHEZ, GAIL Director 658 FIRESTONE ST, PALM BAY, FL
LAGANO, ALBERT S. Agent 1900 PALM BAY RD NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State