Search icon

DA'SIGNS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DA'SIGNS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DA'SIGNS ENTERPRISES, 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: 21 Nov 2003 (21 years ago)
Document Number: P03000138412
FEI/EIN Number 200414991

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

Address: 11944 71ST ST E, 11944 71st ST E, PARRISH, FL, 34219-8599, US
Mail Address: 11944 71ST ST E, 11944 71st ST E, PARRISH, FL, 34219-8599, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYLWARD DALE P Agent 11944 71ST ST E, PARRISH, FL, 342198599
AYLWARD DALE P President 11944 71ST ST E, PARRISH, FL, 342198599
AYLWARD DALE P Secretary 11944 71ST ST E, PARRISH, FL, 342198599
AYLWARD MABEL L Vice President 11944 71ST ST E, PARRISH, FL, 342198599
AYLWARD MABEL L Treasurer 11944 71ST ST E, PARRISH, FL, 342198599

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 11944 71ST ST E, 11944 71st ST E, PARRISH, FL 34219-8599 -
CHANGE OF MAILING ADDRESS 2020-02-06 11944 71ST ST E, 11944 71st ST E, PARRISH, FL 34219-8599 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 11944 71ST ST E, 11944 71st ST E, PARRISH, FL 34219-8599 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State