Search icon

SIGNS SUPPLY CORP.

Company Details

Entity Name: SIGNS SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000050480
FEI/EIN Number 743043563
Address: 13218 SW 131 STREET, MIAMI, FL, 33186
Mail Address: 13218 SW 131 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FURNISS LAWRENCE D Agent 12825 SW 112 TERRACE, MIAMI, FL, 33186

President

Name Role Address
FURNISS LAWRENCE D President 12825 SW 112 TERRACE`, MIAMI, FL, 33186
CUETO HUGO C President MANUEL DOMINGUEZ 5060, ASUNCION, PY, PARAGUAY

Vice President

Name Role Address
FURNISS ANA E Vice President 12825 SW 112 TERRACE, MIAMI, FL, 33186
CUETO MIRTHI L Vice President MANUEL DOMINGUEZ 5060, ASUNCION, PY, PARAGUAY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000186453 TERMINATED 1000000322895 MIAMI-DADE 2012-10-17 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2003-03-31
Domestic Profit 2002-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State