Search icon

SIGN MAKERS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: SIGN MAKERS OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGN MAKERS OF TAMPA BAY, 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: 06 Feb 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: P01000013528
FEI/EIN Number 651087695

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

Address: 501 S. FALKENBURG ROAD, UNIT C-13, TAMPA, FL, 33619, US
Mail Address: P.O. Box 89445, Tampa, FL, 33689, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOETTGER ROBERT A President 3820 CLOVERHILL CT., BRANDON, FL, 33511
BOETTGER ROBERT A Agent 3820 CLOVERHILL CT., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 501 S. FALKENBURG ROAD, UNIT C-13, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2019-04-05 501 S. FALKENBURG ROAD, UNIT C-13, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-20 3820 CLOVERHILL CT., BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-01-06

Date of last update: 03 May 2025

Sources: Florida Department of State