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 |
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 |
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 |
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 | - | - |
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 |
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