Search icon

ADVANCED NEON & SIGNS OF USA INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED NEON & SIGNS OF USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED NEON & SIGNS OF USA 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: 03 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000002696
FEI/EIN Number 593692420

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

Address: 4150 112th Terrace N., UNIT B, Clearwater, FL, 33762, US
Mail Address: 4150 112th Terrace N., UNIT B, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORYS JACK Agent 10233 137TH LANE, LARGO, FL, 33774
BORYS JACK President 4150 112th Terrace N. UNIT B, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4150 112th Terrace N., UNIT B, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2019-04-29 4150 112th Terrace N., UNIT B, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-16 10233 137TH LANE, LARGO, FL 33774 -
AMENDMENT 2004-08-09 - -
REGISTERED AGENT NAME CHANGED 2002-08-26 BORYS, JACK -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State