Entity Name: | DTI SIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2007 (17 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: | P07000129508 |
FEI/EIN Number | 261538463 |
Address: | 1936 BRUCE B DOWNS BLVD, 203, WESLEY CHAPEL, FL, 33544 |
Mail Address: | 1936 BRUCE B DOWNS BLVD, 203, WESLEY CHAPEL, FL, 33544 |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN ROBERT F | Agent | 2918 BUSCH LAKE BLVD., TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
LAGE TIM | Director | 1936 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-03 | 1936 BRUCE B DOWNS BLVD, 203, WESLEY CHAPEL, FL 33544 | No data |
CHANGE OF MAILING ADDRESS | 2009-05-03 | 1936 BRUCE B DOWNS BLVD, 203, WESLEY CHAPEL, FL 33544 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-03 |
ANNUAL REPORT | 2008-04-30 |
Off/Dir Resignation | 2008-04-21 |
Domestic Profit | 2007-12-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State