Search icon

COMMERCIAL SIGN TECHNOLOGIES, INC.

Company Details

Entity Name: COMMERCIAL SIGN TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jul 2009 (16 years ago)
Document Number: P04000134075
FEI/EIN Number 201671689
Address: 542 CAMELLIA TERRACE DRIVE, NEPTUNE BEACH, FL, 32266, US
Mail Address: 542 CAMELLIA TERRACE DRIVE, NEPTUNE BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PROEFROCK JASON Agent 542 CAMELLIA TERRACE DRIVE, NEPTUNE BEACH, FL, 32266

President

Name Role Address
PROEFROCK JASON President 542 CAMELLIA TERRACE DRIVE, NEPTUNE BEACH, FL, 32266

Director

Name Role Address
PROEFROCK JASON Director 542 CAMELLIA TERRACE DRIVE, NEPTUNE BEACH, FL, 32266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071936 PRO POWERWASH EXPIRED 2019-06-27 2024-12-31 No data 542 CAMELLIA TERRACE DRIVE, NEPTUNE BEACH, FL, 32266
G08129900112 ALL BEACHES ELECTRIC SIGN CO. EXPIRED 2008-05-08 2013-12-31 No data 1405 1ST STREET, NEPTUNE BEACH, FL, 32266
G08120900207 ALL BEACHES ELECTRIC SIGNS CO. EXPIRED 2008-04-29 2013-12-31 No data 1405 1ST STRET, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 542 CAMELLIA TERRACE DRIVE, NEPTUNE BEACH, FL 32266 No data
CHANGE OF MAILING ADDRESS 2010-04-15 542 CAMELLIA TERRACE DRIVE, NEPTUNE BEACH, FL 32266 No data
NAME CHANGE AMENDMENT 2009-07-24 COMMERCIAL SIGN TECHNOLOGIES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-12 542 CAMELLIA TERRACE DRIVE, NEPTUNE BEACH, FL 32266 No data
NAME CHANGE AMENDMENT 2004-10-07 ALL BEACHES DOOR COMPANY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State