EAST-WEST SIGNATURE SERVICES CORP. - Florida Company Profile

Entity Name: | EAST-WEST SIGNATURE SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P03000036042 |
FEI/EIN Number | 510455580 |
Mail Address: | 4846 N. University Drive, Lauderhill, FL, 33351, US |
Address: | 4846 N. University Drive, Unit 201, Lauderhill, FL, 33351, US |
ZIP code: | 33351 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRERAS JORGE | Chief Executive Officer | 4846 N. University Drive, Lauderhill, FL, 33351 |
Grayson John | Chief Operating Officer | 4846 N. University Drive, Lauderhill, FL, 33351 |
CARRERAS JORGE | Agent | 4846 N. University Drive, Lauderhill, FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000058625 | WATERMARK ENGRAVING & PRINTING | EXPIRED | 2016-06-14 | 2021-12-31 | - | 7979 WEST 25 AVE., UNIT 3, HIALEAH, FL, 33016 |
G10000053586 | WATERMARK ENGRAVING & PRINTING | EXPIRED | 2010-06-14 | 2015-12-31 | - | 4953 SW 128 TERRACE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 4846 N. University Drive, Unit 201, Lauderhill, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 4846 N. University Drive, Unit 201, Lauderhill, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 4846 N. University Drive, Unit 201, Lauderhill, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | CARRERAS, JORGE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000214142 | TERMINATED | 1000000886209 | DADE | 2021-04-28 | 2041-05-05 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-01-16 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State