Entity Name: | NATIONAL SIGN SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Oct 2011 (13 years ago) |
Document Number: | P11000092153 |
FEI/EIN Number | 453817982 |
Address: | 4120 Enterprise ave, NAPLES, FL, 34104, US |
Mail Address: | 4120 Enterprise ave, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAETT JOSHUA J | Agent | 331 AIRPORT ROAD N, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
BAUSER BRAD | President | 4120 Enterprise ave, NAPLES, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000123709 | FRANKENSIGNS | ACTIVE | 2011-12-19 | 2026-12-31 | No data | 4120 ENTERPRISE AVE, 103, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 4120 Enterprise ave, 103, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 4120 Enterprise ave, 103, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 331 AIRPORT ROAD N, NAPLES, FL 34104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-07-02 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State