Entity Name: | SIGN LOGISTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGN LOGISTICS, 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 Sep 2000 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P00000084181 |
FEI/EIN Number |
651040616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4350 OAKES ROAD, STE. 515, FORT LAUDERDALE, FL, 33314 |
Mail Address: | 4350 OAKES ROAD, STE. 515, FORT LAUDERDALE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDENBERG ROGER | Director | 4350 OAKES ROAD, STE. 515, FORT LAUDERDALE, FL, 33314 |
MIRRER LANCE P | Agent | 5400 S UNIVERSITY DR, FORT LAUDERDALE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-03-16 | MIRRER, LANCE PCPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-16 | 5400 S UNIVERSITY DR, STE 601, FORT LAUDERDALE, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-15 | 4350 OAKES ROAD, STE. 515, FORT LAUDERDALE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2002-08-15 | 4350 OAKES ROAD, STE. 515, FORT LAUDERDALE, FL 33314 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000142098 | ACTIVE | 1000000121843 | DADE | 2009-05-13 | 2030-02-16 | $ 723.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J06000128905 | TERMINATED | 1000000027403 | 42141 598 | 2006-06-02 | 2011-06-14 | $ 3,540.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J06000106083 | TERMINATED | 1000000026301 | 41927 182 | 2006-05-01 | 2011-05-16 | $ 22,811.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-03-16 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-08-15 |
Domestic Profit | 2000-09-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State