Entity Name: | NORTH FLORIDA SIGN CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P11000053306 |
FEI/EIN Number | 800734208 |
Address: | 6202 WESCONNETT BLVD., JACKSONVILLE, FL, 32244, US |
Mail Address: | 6202 WESCONNETT BLVD., JACKSONVILLE, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKINSON Jourdan L | Agent | 6202 WESCONNETT BLVD, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
DICKINSON Jourdan L | President | 6202 WESCONNETT BLVD., JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-16 | DICKINSON, Jourdan L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State