Entity Name: | SIGNEDGE GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGNEDGE GRAPHICS, 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: |
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: | 02 May 2011 (14 years ago) |
Document Number: | P11000041735 |
FEI/EIN Number |
452806651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 ORANGE AVENUE, FORT PIERCE, FL, 34950, US |
Mail Address: | 1560 SE SUNSHINE AVE, PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FABRIO HOYLE A | President | 1560 S.E. SUNSHINE AVENUE, PORT ST. LUCIE, FL, 34952 |
NOELKE JEREMY | Vice President | 1126 PINE AVENUE, FORT PIERCE, FL, 34982 |
FABRIO HOYLE A | Agent | 1560 S.E. SUNSHINE AVENUE, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-19 | 2101 ORANGE AVENUE, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 1560 S.E. SUNSHINE AVENUE, PORT ST. LUCIE, FL 34952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-08-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State