Search icon

SIGNS BY RENEE, INC.

Company Details

Entity Name: SIGNS BY RENEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2001 (24 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: P01000074218
FEI/EIN Number 651145212
Address: 72 COCO PLUM DR., MARATHON, FL, 33050
Mail Address: 72 COCO PLUM DR., MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON RENEE Agent 372 LEMON AVE, MARATHON, FL, 33050

President

Name Role Address
ANDERSON RENEE President 372 LEMON AVE, GRASSY KEY, FL, 33050

Secretary

Name Role Address
ANDERSON RENEE Secretary 372 LEMON AVE, GRASSY KEY, FL, 33050

Vice President

Name Role Address
ANDERSON RENEE Vice President 372 LEMON AVE., GRASSY KEY, FL, 33050

Treasurer

Name Role Address
ANDERSON RENEE Treasurer 372 LEMON AVE., GRASSY KEY, FL, 33050

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000007367. CONVERSION NUMBER 500000209415
REGISTERED AGENT NAME CHANGED 2010-03-17 ANDERSON, RENEE No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 372 LEMON AVE, MARATHON, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-09 72 COCO PLUM DR., MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2007-10-09 72 COCO PLUM DR., MARATHON, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State