Search icon

A PLUS UNLIMITED SIGNS, CORP. - Florida Company Profile

Company Details

Entity Name: A PLUS UNLIMITED SIGNS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A PLUS UNLIMITED SIGNS, CORP. 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: 27 Jul 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000071573
FEI/EIN Number 621027243

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

Mail Address: 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL, 33134, US
Address: 2666 WEST 79 STREET, MIAMI, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO DORA President 10914 PASO FINO DRIVE, LAKE WORTH, FL, 33467
PACHECO DORA Vice President 10914 PASO FINO DRIVE, LAKE WORTH, FL, 33467
PACHECO DORA Director 10914 PASO FINO DRIVE, LAKE WORTH, FL, 33467
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2007-04-27 CONSULTING SERVICES OF SOUTH FLORIDA -
AMENDMENT 2006-07-20 - -
CHANGE OF MAILING ADDRESS 2005-03-14 2666 WEST 79 STREET, MIAMI, FL 33016 -
AMENDMENT 2003-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-13 2666 WEST 79 STREET, MIAMI, FL 33016 -
AMENDMENT 2001-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000384563 ACTIVE 1000000056984 25904 3001 2007-09-06 2027-11-28 $ 15,976.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-27
Amendment 2006-07-20
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-15
Amendment 2003-12-01
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-09-13
ANNUAL REPORT 2001-06-08
Amendment 2001-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State