Entity Name: | SIGNS-N-STICKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P08000025999 |
FEI/EIN Number | 262250078 |
Address: | 2415 39TH AVE NE, NAPLES, FL, 34120 |
Mail Address: | 2415 39TH AVE NE, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZWARDON ANNA | Agent | 148 CYPRESS WAY E, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
ZWARDON ANNA | President | 148 CYPRESS WAY E #6, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
ZWARDON MARCIN | Vice President | 148 CYPRESS WAY E #6, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2010-08-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-05 | 2415 39TH AVE NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2010-08-05 | 2415 39TH AVE NE, NAPLES, FL 34120 | No data |
Name | Date |
---|---|
Amendment | 2010-08-05 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-08-21 |
Domestic Profit | 2008-03-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State