Search icon

COMMERCIAL SIGNS & ENGRAVING INC

Company Details

Entity Name: COMMERCIAL SIGNS & ENGRAVING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000075641
Address: 14327 SW 139TH CT, MIAMI, FL, 33186
Mail Address: 14327 SW 139TH CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
WILSON GREGORY B President 14327 SW 139TH CT, MIAMI, FL, 33186

Treasurer

Name Role Address
WILSON GREGORY B Treasurer 14327 SW 139TH CT, MIAMI, FL, 33186

Director

Name Role Address
WILSON GREGORY B Director 14327 SW 139TH CT, MIAMI, FL, 33186
WILSON CAROL L Director 14327 SW 139TH CT, MIAMI, FL, 33186

Vice President

Name Role Address
WILSON BRIAN P Vice President 14327 SW 139TH CT, MIAMI, FL, 33186

Secretary

Name Role Address
WILSON JAMES D Secretary 14327 SW 139TH CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900001021 LAPSED 05-15226 CC 05 CTY CRT FOR MIAMI-DADE CTY FL 2005-11-30 2011-01-25 $8488.00 MIRIAM ZADOK, 8800 S.W. 105 STREET, MIAMI, FL 33176

Documents

Name Date
Domestic Profit 2005-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State