Search icon

ALL-BRITE SIGNS,INC.

Company Details

Entity Name: ALL-BRITE SIGNS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: P09000006797
FEI/EIN Number 800341744
Address: 3376 W. PENNINGTON CT, LECANTO, FL, 34461
Mail Address: 3376 W. PENNINGTON CT, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
COASTAL ACCOUNTING & TAX ADVISORS, CPA'S, Agent 20 W NORVELL BRYANT HWY, HERNANDO, FL, 34442

President

Name Role Address
NEMETH JOHN PSr. President 3376-W. PENNINGTON CT., LECANTO, FL, 34461

Vice President

Name Role Address
NEMETH JOHN PJR. Vice President 3376-W. PENNINGTON CT., LECANTO, FL, 34461

Oper

Name Role Address
Haslett Geoffrey j Oper 3376 W. PENNINGTON CT, LECANTO, FL, 34461

Chief Executive Officer

Name Role Address
Nemeth Judith LSr. Chief Executive Officer 3376 W. PENNINGTON CT, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 COASTAL ACCOUNTING & TAX ADVISORS, CPA'S, PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 20 W NORVELL BRYANT HWY, HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2019-04-25 3376 W. PENNINGTON CT, LECANTO, FL 34461 No data
AMENDMENT 2018-06-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
Amendment 2018-06-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State