Search icon

SIGNS AND WONDERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SIGNS AND WONDERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNS AND WONDERS OF FLORIDA, 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: 27 May 2004 (21 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: P04000084189
FEI/EIN Number 201157488

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

Address: 5764 N. ORANGE BLOSSOM TRIAL, ORLANDO, FL, 32810
Mail Address: 5764 N. ORANGE BLOSSOM TRIAL, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOENIG GARY L President 5764 N. ORANGE BLOSSOM TRIAL, ORLANDO, FL, 32810
HOENIG GARY L Agent 5764 N. ORANGE BLOSSOM TRIAL, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-18 5764 N. ORANGE BLOSSOM TRIAL, ORLANDO, FL 32810 -
REINSTATEMENT 2011-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-18 5764 N. ORANGE BLOSSOM TRIAL, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2011-05-18 5764 N. ORANGE BLOSSOM TRIAL, ORLANDO, FL 32810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-12-04 HOENIG, GARY LSENIOR -
CANCEL ADM DISS/REV 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-02-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000353040 ACTIVE 1000000215509 ORANGE 2011-05-20 2031-06-08 $ 307.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000324165 ACTIVE 1000000215508 ORANGE 2011-05-17 2031-05-25 $ 1,420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000731593 ACTIVE 1000000177425 ORANGE 2010-06-25 2030-07-07 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09002098183 LAPSED 09-002905-SC-SPC 6TH JUD CIR PINELLAS SM. CLAIM 2009-07-17 2014-08-06 $3,096.63 APG ELECTRIC, INC., 4825 140TH AVENUE NORTH, SUITE K, CLEARWATER, FL 33762-3822
J07000259344 TERMINATED 1000000055849 09365 2674 2007-07-24 2027-08-15 $ 1,084.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000118094 TERMINATED 1000000046115 09200 3938 2007-04-09 2027-04-25 $ 577.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2011-05-18
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-10
REINSTATEMENT 2007-12-04
REINSTATEMENT 2006-02-17
Domestic Profit 2004-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309294031 0420600 2005-08-23 4194 CONROY RD., ORLANDO, FL, 32839
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-23
Emphasis L: FALL
Case Closed 2005-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-08-31
Abatement Due Date 2005-09-06
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State