Search icon

WALK-IN 1-HOUR SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: WALK-IN 1-HOUR SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALK-IN 1-HOUR SIGNS, 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: 17 Nov 1989 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L30464
FEI/EIN Number 593028185

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

Address: 5636-C W. WATERS AVE, TAMPA, FL, 33634
Mail Address: 5636-C W. WATERS AVE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIMARCO, JAMES W. President 13026 DELWOOD RD, TAMPA, FL
TRIMARCO, JAMES W. Director 13026 DELWOOD RD, TAMPA, FL
PRICE ACCOUNTING, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-05-01 5636-C W. WATERS AVE, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 9026 W HILLSBOROUG AVE, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2004-04-30 PRICE ACCOUNTING -
CHANGE OF PRINCIPAL ADDRESS 2000-12-05 5636-C W. WATERS AVE, TAMPA, FL 33634 -
REINSTATEMENT 2000-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State