Search icon

SHARK SIGNS INC - Florida Company Profile

Company Details

Entity Name: SHARK SIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARK SIGNS 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: 08 Jan 2004 (21 years ago)
Date of dissolution: 29 Nov 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: P04000007529
FEI/EIN Number 200605682

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

Address: 1701 NW 107TH TERR, PLANTATION, FL, 33322
Mail Address: 1701 NW 107TH TERR, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO LINA MARIA Director 10257 NW 53RD STREET, SUNRISE, FL, 33351
CALA GUSTAVO Officer 1701 NW 107TH TERR, PLANTATION, FL, 33322
JARAMILLO LINA Agent 1701 NW 107TH TERR, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CONVERSION 2017-11-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000245908. CONVERSION NUMBER 100000176251
AMENDMENT 2013-10-21 - -
CHANGE OF MAILING ADDRESS 2011-09-29 1701 NW 107TH TERR, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2011-09-29 JARAMILLO, LINA -
REGISTERED AGENT ADDRESS CHANGED 2011-09-29 1701 NW 107TH TERR, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-29 1701 NW 107TH TERR, PLANTATION, FL 33322 -
AMENDMENT 2011-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001136333 TERMINATED 1000000516563 BROWARD 2013-06-11 2032-06-19 $ 542.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
A & E TWO ASSOCIATES, LLC., et al. VS BSDEL, LLC, et al. 4D2018-0508 2018-02-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-001579

Parties

Name TORAT YISRAEL, INC.
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name TORAT ISRAEL INC.
Role Appellant
Status Active
Name A & E 9, INC
Role Appellant
Status Active
Name A & E TWO ASSOCIATES, LLC
Role Appellant
Status Active
Representations Arthur Joseph Morburger
Name BSDEL, LLC
Role Appellee
Status Active
Representations MAX GOLDFARB, ORLANDO CICILIA, Warren Daniel Zaffuto, Gary Stephen Phillips, ALLAN M. STEIN, Elias Ronnie Hilal
Name Department of Revenue-Tallahassee
Role Appellee
Status Active
Name MTMFINEST, LTD.
Role Appellee
Status Active
Name MONICA HAIR STUDIO, CORP.
Role Appellee
Status Active
Name HAMILTON EQUITY GROUP, LLC AS ASSIGNEE OF HSBC BANK US N.A.
Role Appellee
Status Active
Name SPROUTS LEARNING CENTER
Role Appellee
Status Active
Name GREGORY A. HAYDEN
Role Appellee
Status Active
Name SHARK SIGNS INC
Role Appellee
Status Active
Name JENNIFER BLOCK
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 11, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 24, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 24, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-04-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-04-17
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on April 9, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-04-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-04-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants’ “second amended notice of appeal” filed March 27, 2018, this court's March 2, 2018 order to show cause is discharged.
Docket Date 2018-03-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (SECOND)
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-03-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***DISCHARGED, SEE 04/02/2018 ORDER***ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 14, 2018 order requiring an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address to be filed with this court.
Docket Date 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A & E TWO ASSOCIATES, LLC

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Amendment 2013-10-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
Amendment 2011-09-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340815125 0418800 2015-07-14 6600 COMMERICAL DR, FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-07-14
Emphasis L: FALL, P: FALL
Case Closed 2016-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B13
Issuance Date 2015-10-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: On or about July 14, 2015, at the above addressed jobsite, an employee installing new faces on a sign was working from the top step of a step ladder and was exposed to a fall hazard.

Date of last update: 03 Apr 2025

Sources: Florida Department of State