Search icon

XPERT SIGNS & PRINTING, CORP. - Florida Company Profile

Company Details

Entity Name: XPERT SIGNS & PRINTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XPERT SIGNS & PRINTING, CORP. 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: 25 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000086833
FEI/EIN Number 113720067

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

Address: 12195 NW 7TH AVE, MIAMI, FL, 33168
Mail Address: 12195 NW 7TH AVE, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MAX R President 12195 NW 7TH AVE, MIAMI, FL, 33168
DIEUDONNE NANINE Exec 12195 NW 7TH AVE, MIAMI, FL, 33168
JOSEPH MAX R Agent 12195 NW 7TH AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2009-10-26 - -
REGISTERED AGENT NAME CHANGED 2009-10-26 JOSEPH, MAX R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-10-22 - -
AMENDMENT AND NAME CHANGE 2005-03-02 XPERT SIGNS & PRINTING, CORP. -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State