Entity Name: | FINE DESIGN SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FINE DESIGN SIGNS, 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: | 10 Dec 2012 (12 years ago) |
Document Number: | P12000100874 |
FEI/EIN Number |
59-2821394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1029 6TH LANE N, NAPLES, FL, 34102 |
Mail Address: | 1029 6TH LANE N, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON MARILYN R | Director | 1029 6TH LANE N, NAPLES, FL, 34102 |
JOHNSON MARILYN R | Agent | 1029 6TH LANE N, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 1029 6TH LANE N, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2025-06-01 | 1029 6TH LANE N, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-01 | 1029 6TH LANE N, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2024-06-01 | 1029 6TH LANE N, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State