Search icon

360 SIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: 360 SIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

360 SIGN GROUP, 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: 17 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000015105
FEI/EIN Number 264281714

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

Address: 6525 SANTIAGO CT., APOLLO BEACH, FL, 33572, US
Mail Address: 6525 SANTIAGO CT., APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITNEY MICHAEL J President 6525 SANTIAGO CT., APOLLO BEACH, FL, 33572
WHITNEY MICHAEL J Vice President 6525 SANTIAGO CT., APOLLO BEACH, FL, 33572
WHITNEY MICHAEL J Secretary 6525 SANTIAGO CT., APOLLO BEACH, FL, 33572
WHITNEY MICHAEL J Treasurer 6525 SANTIAGO CT., APOLLO BEACH, FL, 33572
WHITNEY MICHAEL J Director 6525 SANTIAGO CT., APOLLO BEACH, FL, 33572
WHITNEY MICHAEL J Agent 6525 SANTIAGO CT., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-13 WHITNEY, MICHAEL J -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-13
Domestic Profit 2009-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State