Search icon

SOUTH PARK DESIGNS AND SIGNS, INC.

Company Details

Entity Name: SOUTH PARK DESIGNS AND SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 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: P05000110514
Address: 200 S PARK AVE, SANFORD, FL, 32771
Mail Address: 200 S PARK AVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACE GEORGE B Agent 700 W FIRST ST, SANFORD, FL, 32771

President

Name Role Address
MCKENNA MARC D President P.O.BOX 2710, SANFORD, FL, 32772

Vice President

Name Role Address
BRADSETH THOMAS C Vice President 452 W HOLLY, ORANGE CITY, FL, 32763

Treasurer

Name Role Address
GRIFFIN J. THOMAS Treasurer 710 S PALMETTO, SANFORD, FL, 32771

Secretary

Name Role Address
SILVA LINDA A Secretary P.O.BOX 585, SANFORD, FL, 32772

Events

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

Documents

Name Date
Domestic Profit 2005-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State