Search icon

INTERNATIONAL SIGNS, INC. - Florida Company Profile

Company Details

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

INTERNATIONAL 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: 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: 12 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2007 (18 years ago)
Document Number: P00000056393
FEI/EIN Number 651013626

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

Address: 101 N. STATE RD. 7, SUITE 115, MARGATE, FL, 33063
Mail Address: 101 N. STATE RD. 7, SUITE 115, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACRISTAN JOSE I President 4754 NW 87TH LANE, CORAL SPRINGS, FL, 33067
SACRISTAN JOSE I Agent 4754 NW 87TH LANE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 4754 NW 87TH LANE, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 101 N. STATE RD. 7, SUITE 115, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2011-04-15 101 N. STATE RD. 7, SUITE 115, MARGATE, FL 33063 -
AMENDMENT 2007-01-12 - -
AMENDMENT 2006-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State