Entity Name: | EMPIRE SIGNS & PRINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jan 2001 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P01000005235 |
Address: | 1871 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311 |
Mail Address: | 1871 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN JEFF | Agent | 1871 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311 |
Name | Role | Address |
---|---|---|
PIERRE ROSEBERTE | Director | 1871 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311 |
Name | Role | Address |
---|---|---|
PIERRE ROSEBERTE | President | 1871 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
NAME CHANGE AMENDMENT | 2001-02-16 | EMPIRE SIGNS & PRINTING, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000002552 | LAPSED | 02-20346 CACE 02 | BROWARD COUNTY CIRCUIT COURT | 2002-12-03 | 2008-01-06 | $40079.25 | GENERAL ELECTRIC CAPITAL CORP., PO BOX 3083, CEDAR RAPIDS, IOWA 52406-3083 |
Name | Date |
---|---|
debit memo | 2001-03-15 |
Name Change | 2001-02-16 |
Domestic Profit | 2001-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State