Search icon

NEW SIGN CO., INC.

Company Details

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

Agent

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

Director

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

Events

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

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 Feb 2025

Sources: Florida Department of State