Search icon

D & D SIGNS, INC.

Company Details

Entity Name: D & D SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2004 (20 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: P04000156039
FEI/EIN Number 201896307
Address: 9629 AMILIA DR SUITE E4, HUDSON, FL, 34667
Mail Address: 9629 AMILIA DR SUITE E4, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SHEAR ROBERT L Agent 2650 MCCORMICK DR SUITE 130, CLEARWATER, FL, 33759

Director

Name Role Address
DAVIS SEAN M Director 9629 AMILIA DR SUITE E4, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000299405 ACTIVE 1000000090205 7914 1532 2008-08-29 2028-09-10 $ 1,702.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08900012493 LAPSED 2008172454 PINELLAS CTY SML CLM DIV 2008-06-24 2013-07-17 $1327.80 FRANKCRUM 2 INC, 100 SOUTH MISSOURI AVE, CLEARWATER, FL 33756
J08000280926 ACTIVE 1000000073160 7766 1502 2008-02-21 2028-08-27 $ 5,929.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-07-05
Domestic Profit 2004-11-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State