Search icon

SIGN SHOP & MORE INC

Company Details

Entity Name: SIGN SHOP & MORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000035348
FEI/EIN Number 31-1712071
Address: 28915 Kentucky Rd, HOMESTEAD, FL, 33033, US
Mail Address: 28915 Kentucky Rd, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUNN MARIA Agent 103100 OVERSEAS HWY, KEY LARGO, FL, 33037

President

Name Role Address
GUNN MARIA President 28915 Kentucky Rd, HOMESTEAD, FL, 33033

Vice President

Name Role Address
GUNN SHAWNTAI Vice President 28915 Kentucky Rd, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 28915 Kentucky Rd, HOMESTEAD, FL 33033 No data
CHANGE OF MAILING ADDRESS 2023-04-30 28915 Kentucky Rd, HOMESTEAD, FL 33033 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 103100 OVERSEAS HWY, 24, KEY LARGO, FL 33037 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000443176 TERMINATED 1000000785761 DADE 2018-06-12 2038-06-27 $ 3,217.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000642567 TERMINATED 1000000678923 DADE 2015-05-29 2025-06-04 $ 447.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-11-21
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State