Search icon

B R SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: B R SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B R SIGNS, 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: 18 Mar 2003 (22 years ago)
Date of dissolution: 14 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: P03000030904
FEI/EIN Number 352199404

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

Address: 1301 W. COPANS ROAD, POMPANO BEACH, FL, 33064, US
Mail Address: 1301 W. COPANS ROAD, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICHERTER WILLIAM JR. Chief Executive Officer 1301 W. COPANS ROAD, POMPANO BEACH, FL, 33064
Meyer Steven HEsq. Agent 2295 Corporate Blvd NW, Boca Raton, FL, 22431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075931 PRIORITY 1 SIGNS EXPIRED 2016-07-28 2021-12-31 - 5944 CORAL RIDGE DR, 212, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-14 - -
CHANGE OF MAILING ADDRESS 2018-06-27 1301 W. COPANS ROAD, STE. B6, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-27 1301 W. COPANS ROAD, STE. B6, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-28 2295 Corporate Blvd NW, 117, Boca Raton, FL 22431 -
REGISTERED AGENT NAME CHANGED 2016-07-28 Meyer, Steven H, Esq. -
REINSTATEMENT 2016-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000773445 LAPSED 09-002410-COSO(62) BROWARD COUNTY COURT 2011-07-26 2016-11-28 $10,191.60 GUARANTEE INSURANCE COMPANY, 401 E. LAS OLAS BLVD., STE 1650, FT. LAUDERDALE, FLA 33301
J10000958774 LAPSED 50 2010CC000767 CNTY CRT PALM BCH CNTY 2010-09-16 2015-10-01 $14080.25 BROADBANDONE, INC., 3500 NW BOCA RATON BOULEVARD, SUITE 901, BOCA RATON, FL 33431

Documents

Name Date
Off/Dir Resignation 2019-06-24
VOLUNTARY DISSOLUTION 2019-03-14
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-07-28
REINSTATEMENT 2016-01-11
REINSTATEMENT 2011-09-06
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State