Search icon

ALL FLORIDA SIGNS, INC.

Company Details

Entity Name: ALL FLORIDA SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2007 (18 years ago)
Date of dissolution: 16 Sep 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2011 (13 years ago)
Document Number: P07000039906
FEI/EIN Number 208736046
Address: 6216 28TH ST EAST, BRADENTON, FL, 34203
Mail Address: 6216 28TH ST EAST, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVARDIA CARLOS Agent 6216 28TH ST EAST, BRADENTON, FL, 34203

Director

Name Role Address
OLIVARDIA CARLOS Director 6216 28TH ST EAST, BRADENTON, FL, 34203
DELISLE MARC Director 6216 28TH ST EAST, BRADENTON, FL, 34203

Chief Financial Officer

Name Role Address
OLIVARDIA CARLOS Chief Financial Officer 6216 28TH ST EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 6216 28TH ST EAST, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2011-02-17 6216 28TH ST EAST, BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 6216 28TH ST EAST, BRADENTON, FL 34203 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000751886 LAPSED 1000000343082 MANATEE 2012-10-17 2022-10-25 $ 436.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Voluntary Dissolution 2011-09-16
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State