Search icon

SIGNPRO GRAPHICS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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