Entity Name: | SIGNS BY Z & S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGNS BY Z & S, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Oct 2003 (22 years ago) |
Document Number: | P03000114353 |
FEI/EIN Number |
200309911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2011 SW 70TH AVE, A-12, DAVIE, FL, 33317 |
Mail Address: | 2011 SW 70TH AVE, A-12, DAVIE, FL, 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZACCO JOHNNY | President | 2011 SW 70TH AVE BAY A-12, DAVIE, FL, 33317 |
Jazayri Sam | Vice President | 2011 SW 70th Ave, Davie, FL, 33317 |
ZACCO JOHNNY | Agent | 2011 SW 70TH AVE, DAVIE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | ZACCO, JOHNNY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 2011 SW 70TH AVE, A-12, DAVIE, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-30 | 2011 SW 70TH AVE, A-12, DAVIE, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2010-03-30 | 2011 SW 70TH AVE, A-12, DAVIE, FL 33317 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State