Search icon

SIGNS DEPOT, BOYNTON BEACH, INC.

Company Details

Entity Name: SIGNS DEPOT, BOYNTON BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000014057
FEI/EIN Number 83-0424156
Address: 1742 SE 5th CT, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1742 SE 5th CT, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
INGRASSIA RONALD Agent 1742 SE 5TH COURT, DEERFIELD BEACH, FL, 33436

President

Name Role Address
INGRASSIA JOSEPH President 1102 SE 5 St, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
INGRASSIA JOSEPH Director 1102 SE 5 St, DEERFIELD BEACH, FL, 33441
INGRASSIA RONALD Director 1742 SE 5TH COURT, DEERFIELD BEACH, FL, 33436

Secretary

Name Role Address
INGRASSIA RONALD Secretary 1742 SE 5TH COURT, DEERFIELD BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014538 SIGN-A-RAMA BOYNTON BEACH EXPIRED 2012-02-10 2017-12-31 No data 10114 S MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 1742 SE 5th CT, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2020-03-20 1742 SE 5th CT, DEERFIELD BEACH, FL 33441 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2012-02-10 SIGNS DEPOT, BOYNTON BEACH, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
Article of Correction/NC 2012-02-10
Domestic Profit 2012-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State