Search icon

SIGN MATRIX INC - Florida Company Profile

Company Details

Entity Name: SIGN MATRIX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGN MATRIX INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000158335
FEI/EIN Number 412190295

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 ORANGE AVENUE, STE D, FORT PIERCE, FL, 34950
Mail Address: 800 ORANGE AVENUE, STE D, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRINDHOLM BRENT Agent 800 ORANGE AVENUE, STE D, FORT PIERCE, FL, 34950
STRINDHOLM BRENT Director 218 N. US1, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-06 800 ORANGE AVENUE, STE D, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2011-09-06 STRINDHOLM, BRENT -
REGISTERED AGENT ADDRESS CHANGED 2011-09-06 800 ORANGE AVENUE, STE D, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2011-09-06 800 ORANGE AVENUE, STE D, FORT PIERCE, FL 34950 -
CANCEL ADM DISS/REV 2008-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Reg. Agent Resignation 2011-09-06
Off/Dir Resignation 2011-09-06
Reg. Agent Change 2011-09-06
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-01-26
REINSTATEMENT 2008-03-18
ANNUAL REPORT 2006-08-24
Domestic Profit 2005-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State