Search icon

SIGNED THINGS.COM INC.

Company Details

Entity Name: SIGNED THINGS.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2012 (13 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: P12000021235
FEI/EIN Number 45-4772702
Address: 8306 MILLS DRIVE SUITE 106, MIAMI, FL, 33183, US
Mail Address: 10703 S.W. 113th Place, MIAMI, FL, 33176, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TAMAYO ESTELA Agent 10703 SW 113 PLACE, MIAMI, FL, 33176

President

Name Role Address
Tamayo Estela M President 10703 S.W. 113th Place, Miami, FL, 33176

Treasurer

Name Role Address
Tamayo Estela M Treasurer 10703 S.W. 113th Place, Miami, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-23 8306 MILLS DRIVE SUITE 106, MIAMI, FL 33183 No data
AMENDMENT 2013-08-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-27 8306 MILLS DRIVE SUITE 106, MIAMI, FL 33183 No data
REGISTERED AGENT NAME CHANGED 2013-08-27 TAMAYO, ESTELA No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-27 10703 SW 113 PLACE, MIAMI, FL 33176 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000683132 TERMINATED 1000000680921 BROWARD 2015-06-08 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-02
Amendment 2013-08-27
ANNUAL REPORT 2013-03-14
Domestic Profit 2012-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State