Search icon

NEW SIGN CO., INC. - Florida Company Profile

Company Details

Entity Name: NEW SIGN CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW SIGN CO., 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: 27 Sep 2001 (24 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

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

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

Key Officers & Management

Name Role Address
WILLIAMS LAWRENCE E Director 184 CAMELIA ST, GULF BREEZE, FL, 32561
WILLIAMS SUSAN A Agent 184 CAMELIA ST, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-10 4224 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2002-04-10 4224 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State