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 |
Name | Role | Address |
---|---|---|
NEAVE GEORGINA | Agent | 3921 W MLK BLVD, TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
NEAVE GEORGINA | Vice President | 3921 W MLK BLVD, TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
RONALD NEAVE | President | 3921 W MLK BLVD, TAMPA, FL, 33614 |
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 |
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 |
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 |
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