Search icon

GLOBAL SIGN IMAGES, INC - Florida Company Profile

Company Details

Entity Name: GLOBAL SIGN IMAGES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL SIGN IMAGES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000079471
FEI/EIN Number 46-1029800

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

Address: 125 SW Midtown PL, Suite 101, LAKE CITY, FL, 32025, US
Mail Address: 125 SW Midtown PL, Ste 101, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHN CHERYL L President 125 SW Midtown PL, LAKE CITY, FL, 32025
VAUGHN CHERYL L Agent 125 SW Midtown PL, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 125 SW Midtown PL, Suite 101, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 125 SW Midtown PL, Ste 101, LAKE CITY, FL 32025 -
REINSTATEMENT 2015-02-04 - -
CHANGE OF MAILING ADDRESS 2015-02-04 125 SW Midtown PL, Suite 101, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2015-02-04 VAUGHN, CHERYL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000378176 TERMINATED 1000000748614 COLUMBIA 2017-06-26 2027-06-28 $ 474.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000633309 TERMINATED 1000000722381 COLUMBIA 2016-09-15 2036-09-21 $ 2,619.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000366298 TERMINATED 1000000714457 COLUMBIA 2016-06-01 2036-06-08 $ 2,613.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000319396 TERMINATED 1000000713295 COLUMBIA 2016-05-13 2036-05-18 $ 5,791.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
AMENDED ANNUAL REPORT 2015-04-30
REINSTATEMENT 2015-02-04
REINSTATEMENT 2013-10-11
Domestic Profit 2012-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State