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 |
Name | Role | Address |
---|---|---|
PROEFROCK JASON | Agent | 542 CAMELLIA TERRACE DRIVE, NEPTUNE BEACH, FL, 32266 |
Name | Role | Address |
---|---|---|
PROEFROCK JASON | President | 542 CAMELLIA TERRACE DRIVE, NEPTUNE BEACH, FL, 32266 |
Name | Role | Address |
---|---|---|
PROEFROCK JASON | Director | 542 CAMELLIA TERRACE DRIVE, NEPTUNE BEACH, FL, 32266 |
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 |
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 |
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