Search icon

SIGN SOLUTIONS OF TAMPA BAY, INC.

Company Details

Entity Name: SIGN SOLUTIONS OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2001 (23 years ago)
Document Number: P01000086477
FEI/EIN Number 593741769
Address: 3921 W MLK BLVD, TAMPA, FL, 33614, UN
Mail Address: 3921 W MLK BLVD, TAMPA, FL, 33614, UN
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NEAVE GEORGINA Agent 3921 W MLK BLVD, TAMPA, FL, 33614

Vice President

Name Role Address
NEAVE GEORGINA Vice President 3921 W MLK BLVD, TAMPA, FL, 33614

President

Name Role Address
RONALD NEAVE President 3921 W MLK BLVD, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056209 SIGN SOLUTIONS ACTIVE 2015-06-09 2025-12-31 No data 3921 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33614
G10000079779 SPEEDPRO IMAGING - TAMPA EXPIRED 2010-08-30 2015-12-31 No data 3921 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33614
G09000109418 SIGN SOLUTIONS EXPIRED 2009-05-21 2014-12-31 No data 3921 W MLK BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 3921 W MLK BLVD, TAMPA, FL 33614 UN No data
CHANGE OF MAILING ADDRESS 2012-04-10 3921 W MLK BLVD, TAMPA, FL 33614 UN No data
REGISTERED AGENT NAME CHANGED 2008-04-29 NEAVE, GEORGINA No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 3921 W MLK BLVD, TAMPA, FL 33614 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000813207 TERMINATED 1000000383233 HILLSBOROU 2012-10-23 2032-10-31 $ 1,356.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State