Search icon

SIGNSTINE SIGNS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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