Entity Name: | SUPERSIGNME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Mar 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P07000035426 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 16201 NORTHERN BLVD. #215, FLUSHING, NY, 11358, US |
Mail Address: | 16201 NORTHERN BLVD. #215, FLUSHING, NY, 11358, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
LILIENTHAL MARK | President | 16201 NORTHERN BLVD. #215, FLUSHING, NY, 11358 |
Name | Role | Address |
---|---|---|
LILIENTHAL DAVID | Treasurer | 16201 NORTHERN BLVD. #215, FLUSHING, NY, 11358 |
Name | Role | Address |
---|---|---|
LILIENTHAL NICOLE | Secretary | 16201 NORTHERN BLVD. #215, FLUSHING, NY, 11358 |
Name | Role | Address |
---|---|---|
LILIENTHAL MARK | Director | 16201 NORTHERN BLVD. #215, FLUSHING, NY, 11358 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-07 |
ANNUAL REPORT | 2008-04-30 |
Domestic Profit | 2007-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State