Search icon

SON SIGNS, INC.

Company Details

Entity Name: SON SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000105215
FEI/EIN Number 550874765
Address: 823 N. COCOA BLVD (HWY1), SUITE C, COCOA, FL, 32922
Mail Address: 823 N. COCOA BLVD (HWY1), SUITE C, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LUSK VANESSA M Agent 510 ALLEN DRIVE, MERRITT ISLAND, FL, 32952

President

Name Role Address
LUSK VANESSA M President 510 ALLEN DRIVE, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
LUSK KENDELL W Vice President 510 ALLEN DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 823 N. COCOA BLVD (HWY1), SUITE C, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2005-04-19 823 N. COCOA BLVD (HWY1), SUITE C, COCOA, FL 32922 No data

Documents

Name Date
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-19
Domestic Profit 2004-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State