Entity Name: | SIGNPRO GRAPHICS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGNPRO GRAPHICS INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Feb 2008 (17 years ago) |
Date of dissolution: | 08 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | P08000016790 |
FEI/EIN Number |
261975914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6222 Lee Ann Lane, NAPLES, FL, 34109, US |
Mail Address: | 1910 COUNTESS CT, NAPLES, FL, 34110 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADTMILLER JEFFREY P | President | 1910 COUNTESS CT, NAPLES, FL, 34110 |
BRADTMILLER CAROLYN E | Secretary | 1910 COUNTESS CT, NAPLES, FL, 34110 |
BRADTMILLER JEFFREY P | Agent | 1910 COUNTESS CT, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 6222 Lee Ann Lane, NAPLES, FL 34109 | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-08 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-05-28 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State