Search icon

SIGN MAKERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SIGN MAKERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGN MAKERS OF FLORIDA, 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: 30 Jun 1987 (38 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M54742
FEI/EIN Number 592838789

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

Address: 1400 SW 3 STREET, POMPANO BEACH, FL, 33069, US
Mail Address: 1400 SW 3 STREET, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEKMANN, MARK E. President 1400 SW 3 STREET, POMPANO BEACH, FL, 33069
SIEKMANN, MARK E. Director 1400 SW 3 STREET, POMPANO BEACH, FL, 33069
SIEKMANN, KIM Vice President 1400 SW 3 STREET, POMPANO BEACH, FL, 33069
SIEKMANN, KIM Secretary 1400 SW 3 STREET, POMPANO BEACH, FL, 33069
SIEKMANN, KIM Director 1400 SW 3 STREET, POMPANO BEACH, FL, 33069
GREENSPOON & MARDER P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170607 HOME WERKS HOME SERVICES EXPIRED 2009-10-30 2014-12-31 - 1400 SW 3 STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2001-02-05 1400 SW 3 STREET, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-07 1400 SW 3 STREET, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-23 100 W CYPRESS CREEK RD, #700, FT.LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000543012 ACTIVE 1000000229548 BROWARD 2011-08-16 2031-08-24 $ 2,302.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State