Entity Name: | WHOLESALE SIGN BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WHOLESALE SIGN BUILDERS, 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: | 09 Dec 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P02000129866 |
FEI/EIN Number |
510444991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 490 BAYMEADOW RD, LONGWOOD, FL, 32750 |
Mail Address: | 490 BAYMEADOW RD, LONGWOOD, FL, 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK DAVID W | Director | 1281 BEE LANE, GENEVA, FL, 32732 |
CLARK DAVID W | Agent | 1281 BEE LANE, GENEVA, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-21 | CLARK, DAVID W | - |
CHANGE OF MAILING ADDRESS | 2004-04-02 | 490 BAYMEADOW RD, LONGWOOD, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-01 | 490 BAYMEADOW RD, LONGWOOD, FL 32750 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000850977 | LAPSED | 10-CC-000325 | 13TH JUDICIAL HILLSBOROUGH COU | 2011-12-20 | 2017-11-28 | $20,069.10 | AMERICAN BUILDERS & CONTRACTORS SUPPLY COMPANY, INC., 1ABC PARKWAY, BELOIT, WI 53512 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-06-23 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-07-16 |
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-04-02 |
ANNUAL REPORT | 2003-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State