Search icon

WE SIGN IT, INC.

Company Details

Entity Name: WE SIGN IT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2007 (18 years ago)
Document Number: P07000036602
FEI/EIN Number 421727291
Address: 877 S. Kings Hwy, Fort Pierce, FL, 34945, US
Mail Address: 877 S. Kings Hwy, Fort Pierce, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NAKLICKI ROBERT M Agent 877 S. Kings Hwy, Fort Pierce, FL, 34945

Chief Executive Officer

Name Role Address
NAKLICKI ROBERT M Chief Executive Officer 877 S. Kings Hwy, Fort Pierce, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050704 REDNECK NATION ACTIVE 2023-04-21 2028-12-31 No data 877 S KINGS HWY, FT PIERCE, FL, 34945
G23000050706 REEL MONSTER ACTIVE 2023-04-21 2028-12-31 No data 877 S KINGS HWY, FT PIERCE, FL, 34945
G16000021639 REDNECK NATION EXPIRED 2016-02-29 2021-12-31 No data 461 NE ELMORE ST, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 877 S. Kings Hwy, Fort Pierce, FL 34945 No data
CHANGE OF MAILING ADDRESS 2020-09-08 877 S. Kings Hwy, Fort Pierce, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 877 S. Kings Hwy, Fort Pierce, FL 34945 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000920881 TERMINATED 1000000187696 ST LUCIE 2010-09-13 2030-09-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State