Search icon

GLOBAL SIGN RESTORATION, INC.

Company Details

Entity Name: GLOBAL SIGN RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2000 (25 years ago)
Document Number: P00000040318
FEI/EIN Number 593641772
Address: 9740 Osceola Drive, New Port Richey, FL, 34654, US
Mail Address: 9740 Osceola Drive, New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PAGANO MICHAEL Agent 9740 Osceola Drive, New Port Richey, FL, 34654

President

Name Role Address
PAGANO MICHAEL III President 9740 Osceola Drive, New Port Richey, FL, 34654

Treasurer

Name Role Address
PAGANO MICHAEL III Treasurer 9740 Osceola Drive, New Port Richey, FL, 34654

Vice President

Name Role Address
Pagano Theresa M Vice President 9740 Osceola Drive, New Port Richey, FL, 34654

Secretary

Name Role Address
Pagano Theresa MIII Secretary 9740 Osceola Drive, New Port Richey, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071337 GLOBAL STATION REFRESH ACTIVE 2020-06-24 2025-12-31 No data P.O BOX 2451, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9740 Osceola Drive, New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2024-04-30 9740 Osceola Drive, New Port Richey, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 9740 Osceola Drive, New Port Richey, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2018-04-10 PAGANO, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State