Entity Name: | NEW SIGN CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2001 (23 years ago) |
Date of dissolution: | 09 Mar 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2009 (16 years ago) |
Document Number: | P01000095474 |
FEI/EIN Number | 593748958 |
Address: | 4224 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US |
Mail Address: | 4224 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS SUSAN A | Agent | 184 CAMELIA ST, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
WILLIAMS LAWRENCE E | Director | 184 CAMELIA ST, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-03-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-10 | 4224 GULF BREEZE PKWY, GULF BREEZE, FL 32563 | No data |
CHANGE OF MAILING ADDRESS | 2002-04-10 | 4224 GULF BREEZE PKWY, GULF BREEZE, FL 32563 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001087326 | LAPSED | 09-003558 COSO 60 | BROWARD COUNTY COURT | 2010-11-30 | 2015-12-07 | $9048.17 | PROVEER USA, LLC, ONE LIBERTY LANE, HAMPTON, NH 03842 |
Name | Date |
---|---|
Off/Dir Resignation | 2009-07-31 |
Reg. Agent Resignation | 2009-07-20 |
Voluntary Dissolution | 2009-03-09 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-01-21 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-03-21 |
ANNUAL REPORT | 2002-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State