Search icon

THE SIGN SAVERS, CORP. - Florida Company Profile

Company Details

Entity Name: THE SIGN SAVERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SIGN SAVERS, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2011 (13 years ago)
Document Number: P10000064712
FEI/EIN Number 273213988

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

Address: 12982 SW 89 AVE, MIAMI, FL, 33176, US
Mail Address: 12982 SW 89 AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER GABRIEL President 20130 Cutler Ct, Cutler Bay, FL, 33189
CASYA BUSINESS SOLUTIONS, CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 12982 SW 89 AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-03-30 12982 SW 89 AVE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 15800 PINES BLVD, SUITE 3057, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2014-02-06 CASYA BUSINESS SOLUTIONS CORP. -
REINSTATEMENT 2011-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-07-26
AMENDED ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State