Search icon

TOTAL SIGN & GRAPHICS INC - Florida Company Profile

Company Details

Entity Name: TOTAL SIGN & GRAPHICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL SIGN & 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: 04 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000022999
Address: 3501 OKEECHOBEE RD, FORT PIERCE, FL, 34947
Mail Address: 3501 OKEECHOBEE RD, FORT PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONELLI MARIA President 3501 OKEECHOBEE RD, FORT PIERCE, FL, 34947
LAMBIASE NICOLA Vice President 3501 OKEECHOBEE RD, FORT PIERCE, FL, 34947
LAMBIASE NICOLA Agent 3501 OKEECHOBEE RD, FORT PIERCE, FL, 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08065900406 IMPACT SIGNS EXPIRED 2008-03-05 2013-12-31 - 3501 OKEECHOBEE RD, FT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000703685 ACTIVE 1000000110174 3057 3000 2009-02-06 2029-02-18 $ 3,147.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000371022 TERMINATED 1000000095979 3024 1308 2008-10-15 2028-10-29 $ 2,532.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000390238 TERMINATED 1000000095979 3024 1308 2008-10-15 2028-11-06 $ 2,532.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000354945 TERMINATED 1000000095979 3024 1308 2008-10-15 2028-10-22 $ 2,532.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000163021 TERMINATED 1000000095979 3024 1308 2008-10-15 2029-01-22 $ 2,573.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000398809 ACTIVE 1000000095979 3024 1308 2008-10-15 2029-01-28 $ 2,593.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000417155 TERMINATED 1000000095979 3024 1308 2008-10-15 2028-11-19 $ 2,532.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Amendment 2008-05-01
Domestic Profit 2008-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State