Search icon

SIGN GUY OF OKEECHOBEE, INC. - Florida Company Profile

Company Details

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

SIGN GUY OF OKEECHOBEE, 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: 05 Apr 2000 (25 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: P00000036208
FEI/EIN Number 650993587

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

Address: 216 S PARROTT AVENUE, OKEECHOBEE, FL, 34974, US
Mail Address: 390 SE 16TH AVE, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER GARY President 390 SE 16TH AVE, OKEECHOBEE, FL, 34974
FOWLER GARY Agent 390 SE 16TH AVE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 - -
AMENDMENT 2022-04-18 - -
CHANGE OF MAILING ADDRESS 2022-04-18 216 S PARROTT AVENUE, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2022-04-18 FOWLER, GARY -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 216 S PARROTT AVENUE, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 390 SE 16TH AVE, OKEECHOBEE, FL 34974 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-02
Amendment 2022-04-18
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State