Entity Name: | SIGNSTINE SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGNSTINE SIGNS, 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 Apr 2009 (16 years ago) |
Date of dissolution: | 08 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | P09000034367 |
FEI/EIN Number |
264605858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7931 EAST BROADWAY AVE, TAMPA, FL, 33619, US |
Mail Address: | PO BOX 964, VALRICO, FL, 33595, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
BERNIER KAREN | Director | 633 KLICKETY KLAK LANE, VALRICO, FL, 33594 |
BERNIER KAREN | Vice President | 633 KLICKETY KLAK LANE, VALRICO, FL, 33594 |
BERNIER KAREN | President | 633 KLICKETY KLAK LANE, VALRICO, FL, 33594 |
BERNIER SCOTT J | Director | 633 KLICKETY KLAK LANE, VALRICO, FL, 33594 |
BERNIER SCOTT J | President | 633 KLICKETY KLAK LANE, VALRICO, FL, 33594 |
BERNIER SCOTT J | Treasurer | 633 KLICKETY KLAK LANE, VALRICO, FL, 33594 |
BERNIER KAREN | Secretary | 633 KLICKETY KLAK LANE, VALRICO, FL, 33594 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000100082 | LIGHTING UP FLORIDA,INC. | EXPIRED | 2009-04-21 | 2014-12-31 | - | 502 LAKEWOOD DRIVE, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-03 | REGISTERED AGENTS INC. | - |
NAME CHANGE AMENDMENT | 2010-05-13 | SIGNSTINE SIGNS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 7931 EAST BROADWAY AVE, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 7931 EAST BROADWAY AVE, TAMPA, FL 33619 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000858905 | TERMINATED | 1000000285043 | HILLSBOROU | 2012-11-19 | 2022-11-28 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-04 |
Reg. Agent Change | 2013-12-03 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State