Search icon

FLORIDA SIGN SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SIGN SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SIGN SOURCE, 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: 27 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000008322
FEI/EIN Number 264137797

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8410 Rambling River Dr, Sanford, FL, 32771, US
Mail Address: P.O. Box 521135, Longwood, FL, 32752, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS STEPHEN President 8410 Rambling River Dr, Sanford, FL, 32771
ADKINS STEPHEN D Agent 8410 Rambling River Dr, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 8410 Rambling River Dr, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 8410 Rambling River Dr, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-01-17 8410 Rambling River Dr, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2022-01-17 ADKINS, STEPHEN D -
REINSTATEMENT 2022-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000070233 ACTIVE 1000000798139 ORANGE 2018-09-25 2039-01-30 $ 1,181.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000474421 ACTIVE 1000000752232 ORANGE 2017-08-04 2037-08-16 $ 1,090.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2022-01-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State