Search icon

ELECTRO GRAPHICS, POWER, LIGHTING, & SIGNS. INC.

Company Details

Entity Name: ELECTRO GRAPHICS, POWER, LIGHTING, & SIGNS. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2002 (22 years ago)
Document Number: P02000113558
FEI/EIN Number 820588763
Address: 1720 S.W. 93RD COURT, MIAMI, FL, 33165
Mail Address: 1720 S.W. 93RD COURT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ PABLO Agent 1720 S.W. 93RD COURT, MIAMI, FL, 33165

President

Name Role Address
DIAZ PABLO President 1720 S.W. 93RD COURT, MIAMI, FL, 33165

Secretary

Name Role Address
DIAZ PABLO Secretary 1720 S.W. 93RD COURT, MIAMI, FL, 33165

Treasurer

Name Role Address
DIAZ PABLO Treasurer 1720 S.W. 93RD COURT, MIAMI, FL, 33165

Director

Name Role Address
DIAZ PABLO Director 1720 S.W. 93RD COURT, MIAMI, FL, 33165
Fortun Rudysel Director 657 W. 63rd Drive, Hialeah, FL, 33012
BERNARD DAVID Director 3343 NW 7th Ave, MIAMI, FL, 33127
Fortun Pinero Richar D Director 6435 W. 4th Ave., Hialeah, FL, 33012
Fortun Fernando Director 657 W. 63rd Drive, Hialeah, FL, 33012

Vice President

Name Role Address
Fortun Rudysel Vice President 657 W. 63rd Drive, Hialeah, FL, 33012
Fortun Pinero Richar D Vice President 6435 W. 4th Ave., Hialeah, FL, 33012
Fortun Fernando Vice President 657 W. 63rd Drive, Hialeah, FL, 33012

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State