Search icon

SIGNDESIGN PROMOTIONALS, INC - Florida Company Profile

Company Details

Entity Name: SIGNDESIGN PROMOTIONALS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNDESIGN PROMOTIONALS, 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: 13 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000031775
FEI/EIN Number 272340051

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

Mail Address: PO BOX 15652, TALLAHASSEE, FL, 32317, US
Address: 2609 MALIN DRIVE, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE LOGAN E Officer 897 N. MONROE ST. SUITE 1, TALLAHASSEE, FL, 32303
LANE LOGAN E Agent 2609 MALIN DRIVE, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058651 SIGNARAMA TALLAHASSEE EXPIRED 2012-06-14 2017-12-31 - 2915 E. PARK AVE #6, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2019-02-27 SIGNDESIGN PROMOTIONALS, INC -
REGISTERED AGENT ADDRESS CHANGED 2018-10-22 2609 MALIN DRIVE, TALLAHASSEE, FL 32309 -
AMENDMENT AND NAME CHANGE 2018-10-22 LL ENTERPRISE OF FLORIDA, INC -
CHANGE OF PRINCIPAL ADDRESS 2018-10-22 2609 MALIN DRIVE, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2018-10-22 2609 MALIN DRIVE, TALLAHASSEE, FL 32309 -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000547911 TERMINATED 1000000756879 LEON 2017-10-02 2037-10-05 $ 3,450.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J17000476681 TERMINATED 1000000753243 LEON 2017-08-09 2037-08-16 $ 1,602.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J17000476707 TERMINATED 1000000753245 LEON 2017-08-09 2027-08-16 $ 1,358.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
Amendment and Name Change 2019-02-27
Amendment and Name Change 2018-10-22
Off/Dir Resignation 2018-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-10-18
ANNUAL REPORT 2012-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State