Search icon

SIGN IMAGE & DIGITAL LEDS, INC - Florida Company Profile

Company Details

Entity Name: SIGN IMAGE & DIGITAL LEDS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SIGN IMAGE & DIGITAL LEDS, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000015394
FEI/EIN Number 27-4977396

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

Address: 6157 NW 167 STREET SUITE F-9, MIAMI, FL 33015-4318
Mail Address: 6157 NW 167 STREET SUITE F-9, MIAMI, FL 33015-4318
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYMAN, LYLE R Agent 6157 NW 167 STREET, SUITE F-9, HIALEAH, FL 33015-4318
RYMAN, LYLE President 6157 NW 167 STREET SUITE F-9, MIAMI, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-08 RYMAN, LYLE R -
REINSTATEMENT 2015-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-16 6157 NW 167 STREET, SUITE F-9, HIALEAH, FL 33015-4318 -
AMENDMENT 2012-11-16 - -
CHANGE OF MAILING ADDRESS 2012-08-07 6157 NW 167 STREET SUITE F-9, MIAMI, FL 33015-4318 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-07 6157 NW 167 STREET SUITE F-9, MIAMI, FL 33015-4318 -
ARTICLES OF CORRECTION 2011-03-01 - -

Documents

Name Date
REINSTATEMENT 2015-12-08
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-07
Amendment 2012-11-16
ANNUAL REPORT 2012-04-24
Articles of Correction 2011-03-01
Domestic Profit 2011-02-14

Date of last update: 23 Feb 2025

Sources: Florida Department of State