Search icon

SIGNGIRL USA INC - Florida Company Profile

Company Details

Entity Name: SIGNGIRL USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNGIRL USA 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: 29 Jun 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: P12000058232
FEI/EIN Number 45-5612091

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6631 ARTHUR STREET, HOLLYWOOD, FL, 33024
Mail Address: 6631 ARTHUR STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUCHER MARIE President 6631 ARTHUR ST, HOLLYWOOD, FL, 33024
BOUCHER MARIE Agent 6631 ARTHUR STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2014-01-21 SIGNGIRL USA INC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 6631 ARTHUR STREET, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2014-01-21 6631 ARTHUR STREET, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2014-01-21 BOUCHER, MARIE -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 6631 ARTHUR STREET, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State