Search icon

ELITE DESIGN SIGNS, INC.

Company Details

Entity Name: ELITE DESIGN SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2008 (17 years ago)
Date of dissolution: 28 Aug 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2011 (13 years ago)
Document Number: P08000073596
FEI/EIN Number 263151077
Address: 1528 VIRGILS WAY, SUITE 11, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 704 PALMER ST., GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
FROEHLICH DANIEL W Agent 704 PALMER ST., GREEN COVE SPRINGS, FL, 32043

President

Name Role Address
FROEHLICH DANIEL W President 704 PALMER ST., GREEN COVE SPRINGS, FL, 32043

Vice President

Name Role Address
FROEHLICH VICKY L Vice President 704 PALMER ST., GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1528 VIRGILS WAY, SUITE 11, GREEN COVE SPRINGS, FL 32043 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000705361 ACTIVE 1000000386346 CLAY 2012-10-15 2032-10-17 $ 624.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-08-28
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State