Entity Name: | SIGN EFFECT, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGN EFFECT, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jun 2020 (5 years ago) |
Document Number: | P08000002832 |
FEI/EIN Number |
11-3832591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 812 CATALINA PL., CORAL GABLES, FL, 33134, US |
Mail Address: | 812 CATALINA PL., CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ CLARA | President | 812 CATALINA PL., CORAL GABLES, FL, 33134 |
SUAREZ CLARA | Vice President | 812 CATALINA PL., CORAL GABLES, FL, 33134 |
SUAREZ CLARA | Secretary | 812 CATALINA PL., CORAL GABLES, FL, 33134 |
SUAREZ CLARA | Treasurer | 812 CATALINA PL., CORAL GABLES, FL, 33134 |
SUAREZ CLARA | Agent | 812 CATALINA PL, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 812 CATALINA PL., CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2020-06-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-17 | SUAREZ, CLARA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 812 CATALINA PL, CORAL GABLES, FL 33134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-08-30 | 812 CATALINA PL., CORAL GABLES, FL 33134 | - |
AMENDMENT | 2016-08-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000010209 | ACTIVE | 1000000730753 | DADE | 2016-12-29 | 2037-01-04 | $ 577.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000560546 | TERMINATED | 1000000675225 | DADE | 2015-04-29 | 2035-05-11 | $ 913.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000701051 | TERMINATED | 1000000630539 | DADE | 2014-05-22 | 2034-05-29 | $ 301.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-06-17 |
Amendment | 2016-08-30 |
AMENDED ANNUAL REPORT | 2016-08-08 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State