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