Search icon

FLORIDA SIGN FACTORY, INC.

Company Details

Entity Name: FLORIDA SIGN FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000019734
FEI/EIN Number 264406646
Address: 4300 PEMBROKE RD., WEST PARK, FL, 33021
Mail Address: 4300 PEMBROKE RD., WEST PARK, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TYULENEV SERGEY Agent 1835 E HALLANDALE BEACH BLVD #464, HALLANDALE, FL, 33009

President

Name Role Address
TYULENEV SERGEY President 4300 PEMBROKE RD., WEST PARK, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 1835 E HALLANDALE BEACH BLVD #464, HALLANDALE, FL 33009 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000571531 ACTIVE 1000000757935 BROWARD 2017-10-06 2037-10-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001051482 ACTIVE 1000000425604 BROWARD 2013-05-27 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000950163 ACTIVE 1000000493493 BROWARD 2013-05-16 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-01
Domestic Profit 2009-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State