Search icon

AMERICAN SIGN CONSULTANTS, INC.

Company Details

Entity Name: AMERICAN SIGN CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000110517
FEI/EIN Number 20-0418050
Mail Address: C/O JOHN M. WICKER, P.A., P.O. DRAWER 60205, FORT MYERS, FL 33906
Address: 5531 MACKABOY CT., FORT MYERS, FL 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WICKER, JOHN M Agent 12670 NEW BRITTANY BLVD, STE 101, FORT MYERS, FL 33907

Director

Name Role Address
HOSE, RENEE Director 5531 MACKABOY CT., FORT MYERS, FL 33905

President

Name Role Address
HOSE, RENEE President 5531 MACKABOY CT., FORT MYERS, FL 33905

Secretary

Name Role Address
HOSE, RENEE Secretary 5531 MACKABOY CT., FORT MYERS, FL 33905

Treasurer

Name Role Address
HOSE, RENEE Treasurer 5531 MACKABOY CT., FORT MYERS, FL 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-29 5531 MACKABOY CT., FORT MYERS, FL 33905 No data
REGISTERED AGENT NAME CHANGED 2009-04-29 WICKER, JOHN M No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 12670 NEW BRITTANY BLVD, STE 101, FORT MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-29 5531 MACKABOY CT., FORT MYERS, FL 33905 No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-10-07

Date of last update: 30 Jan 2025

Sources: Florida Department of State