Search icon

THE SIGN DEPOT USA, INC. - Florida Company Profile

Company Details

Entity Name: THE SIGN DEPOT USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SIGN DEPOT 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: 11 Jul 2001 (24 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: P01000068392
FEI/EIN Number 651118105

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

Address: 3959 N. FEDERAL HWY., POMPANO BEACH, FL, 33064
Mail Address: 3959 N. FEDERAL HWY., POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNECK MARCO D President 3959 N. FEDERAL HWY., POMPANO BEACH, FL, 33064
WERNECK RODRIGO A Vice President 3959 N. FEDERAL HWY., POMPANO BEACH, FL, 33064
WERNECK MARCO D Agent 3959 N. FEDERAL HWY., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-06 - -
REGISTERED AGENT NAME CHANGED 2007-12-06 WERNECK, MARCO D -
REGISTERED AGENT ADDRESS CHANGED 2007-12-06 3959 N. FEDERAL HWY., POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2001-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000391133 ACTIVE 1000000128748 BROWARD 2009-06-29 2030-03-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2007-12-06
Off/Dir Resignation 2007-11-06
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-06-07
Reg. Agent Change 2004-05-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-27
Amendment 2001-12-05

Date of last update: 01 May 2025

Sources: Florida Department of State