Search icon

AMERICAN SIGN RECOVERY, INC.

Company Details

Entity Name: AMERICAN SIGN RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2010 (14 years ago)
Date of dissolution: 07 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: P10000102376
FEI/EIN Number 274430499
Address: 1020 W. AMELIA ST., ORLANDO, FL, 32805
Mail Address: 1020 W. AMELIA ST., ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1518073 1020 WEST AMELIA AVENUE, ORLANDO, FL, 32805 1020 WEST AMELIA AVENUE, ORLANDO, FL, 32805 407-491-8874

Filings since 2011-12-06

Form type D
File number 021-169698
Filing date 2011-12-06
File View File

Agent

Name Role Address
GREENO BARRY W Agent 1020 W. AMELIA ST., ORLANDO, FL, 32805

President

Name Role Address
GOWEN, II DANA L President 1705 SOUTH DIVISION AVE., ORLANDO, FL, 32805

Vice President

Name Role Address
GREENO BARRY Vice President 1007 STRATHMORE DRIVE, ORLANDO, FL, 32806
CIANFROGNA LOUIS Vice President 465 EAST SOUTH ST., #7, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097265 SIGN RECOVERY SERVICES EXPIRED 2011-10-03 2016-12-31 No data 1705 SOUTH DIVISION STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 1020 W. AMELIA ST., ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2012-02-24 GREENO, BARRY W No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 1020 W. AMELIA ST., ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2012-02-24 1020 W. AMELIA ST., ORLANDO, FL 32805 No data
AMENDMENT 2011-09-30 No data No data
CONVERSION 2010-12-20 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000066221. CONVERSION NUMBER 500000109695

Documents

Name Date
CORAPVDWN 2015-12-07
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-24
Amendment 2011-09-30
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2011-03-03
Domestic Profit 2010-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State