Search icon

SIGN VENTURES INC. - Florida Company Profile

Company Details

Entity Name: SIGN VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGN VENTURES 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: 29 Apr 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000047369
FEI/EIN Number 200012711

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

Address: 3494 CHICKASAW CIRCLE, LAKE WORTH, FL, 33467
Mail Address: 3494 CHICKASAW CIRCLE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN DANIEL P President 3494 CHICKASAW CIRCLE, LAKE WORTH, FL, 33467
GLENN DANIEL P Director 3494 CHICKASAW CIRCLE, LAKE WORTH, FL, 33467
WENZEL JEFFREY L Vice President 3921 CYPRESS LAKE DR, LAKE WORTH, FL, 334672210
WENZEL JEFFREY L Secretary 3921 CYPRESS LAKE DR, LAKE WORTH, FL, 334672210
WENZEL JEFFREY L Treasurer 3921 CYPRESS LAKE DR, LAKE WORTH, FL, 334672210
WENZEL JEFFREY L Director 3921 CYPRESS LAKE DR, LAKE WORTH, FL, 334672210
GLENN DANIEL P Agent 3494 CHICKASAW CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 3494 CHICKASAW CIRCLE, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2010-04-29 GLENN, DANIEL P -
CHANGE OF MAILING ADDRESS 2009-03-01 3494 CHICKASAW CIRCLE, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-01 3494 CHICKASAW CIRCLE, LAKE WORTH, FL 33467 -
AMENDMENT 2003-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001059279 TERMINATED 1000000486235 PALM BEACH 2013-04-24 2033-06-07 $ 772.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000867674 TERMINATED 1000000322097 PALM BEACH 2012-09-22 2032-11-28 $ 1,049.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-02-25
Amendment 2003-09-12
Domestic Profit 2003-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State