Entity Name: | DESIGNER SIGN SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGNER SIGN SYSTEMS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jul 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (7 years ago) |
Document Number: | L86418 |
FEI/EIN Number |
650209484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3540 NW 56 Street, Suite 201, Fort Lauderdale, FL, 33309, US |
Mail Address: | 3540 NW 56 Street, Suite 201, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERSON, PAUL | President | 3540 NW 56 Street, Fort Lauderdale, FL, 33309 |
PIERSON PAUL R | Agent | 3540 NW 56 Street, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | PIERSON, PAUL R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 3540 NW 56 Street, Suite 201, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 3540 NW 56 Street, Suite 201, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 3540 NW 56 Street, Suite 201, Fort Lauderdale, FL 33309 | - |
REINSTATEMENT | 2012-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-01 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307301101 | 0418800 | 2004-08-04 | 4441 COLLINS AVE., MIAMI BEACH, FL, 33140 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200683852 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100028 A01 |
Issuance Date | 2004-08-13 |
Abatement Due Date | 2004-08-18 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6201377102 | 2020-04-14 | 0455 | PPP | 3540 NW 56TH ST #201, FORT LAUDERDALE, FL, 33309-2260 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State