Search icon

SIGNATURE SIGNS OF SARASOTA, INC.

Company Details

Entity Name: SIGNATURE SIGNS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000058114
FEI/EIN Number 270499221
Address: 2039 12TH STREET, SARASOTA, FL, 34237, US
Mail Address: 2039 12TH STREET, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
NAYLOR DAVID A Agent 2039 12TH STREET, SARASOTA, FL, 34237

President

Name Role Address
NAYLOR DAVID A President 2039 12TH STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 2039 12TH STREET, SARASOTA, FL 34237 No data
CHANGE OF MAILING ADDRESS 2012-02-10 2039 12TH STREET, SARASOTA, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 2039 12TH STREET, SARASOTA, FL 34237 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000339754 ACTIVE 14-185-D7 LEON COUNTY 2023-06-16 2028-07-24 $2,952.10 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-17
AMENDED ANNUAL REPORT 2014-06-27
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State