Search icon

ROBERTO SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: ROBERTO SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTO 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: 01 Jul 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: M54839
FEI/EIN Number 650006577

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

Address: ROBERTO SIGNS, INC., 2033 W. MCNAB RD, POMPANO BEACH, FL, 33069
Mail Address: ROBERTO SIGNS, INC., 2033 W. MCNAB RD, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOCIK, GLEN Director 4795 N.E. 18TH AVE., FT LAUDERDALE, FL
NOCIK, GLEN President 4795 N.E. 18TH AVE., FT LAUDERDALE, FL
NOCIK, GLEN Secretary 4795 N.E. 18TH AVE., FT LAUDERDALE, FL
NOCIK, GLEN Agent 4795 N.E. 18TH AVE, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-10 ROBERTO SIGNS, INC., 2033 W. MCNAB RD, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2004-06-10 ROBERTO SIGNS, INC., 2033 W. MCNAB RD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2004-06-10 NOCIK, GLEN -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 4795 N.E. 18TH AVE, FT LAUDERDALE, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000081098 ACTIVE 1000000012752 39690 1754 2005-05-20 2025-06-08 $ 26,805.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2004-06-10
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State