Search icon

ASAP SIGNS OF CAPE CORAL, INC.

Company Details

Entity Name: ASAP SIGNS OF CAPE CORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2013 (12 years ago)
Document Number: P13000049582
FEI/EIN Number 80-0932888
Address: 1415 SE 47TH TERRACE, CAPE CORAL, FL, 33904, US
Mail Address: 1415 SE 47TH TERRACE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BRIGHT STEPHANIE L Agent 1909 SURFSIDE BLVD, Cape Coral, FL, 339913006

President

Name Role Address
BRIGHT STEPHANIE L President 1415 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000164822 SIGNS IN ONE DAY ACTIVE 2021-12-13 2026-12-31 No data 1415 SE 47TH TERRACE, CAPE CORAL, FL, 33904
G20000049505 SWFL SIGNS IN ONE DAY ACTIVE 2020-05-05 2025-12-31 No data 1415 SE 47TH TERRACE, CAPE CORAL, FL, 33991
G20000049508 SOUTHWEST FLORIDA SIGNS IN ONE DAY ACTIVE 2020-05-05 2025-12-31 No data 1415 SE 47TH TERR, CAPE CORAL, FL, 33904
G13000058638 SOUTHWEST FLORIDA SIGNS IN ONE DAY EXPIRED 2013-06-12 2018-12-31 No data 1415 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 1909 SURFSIDE BLVD, Cape Coral, FL 33991-3006 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000065421 TERMINATED 1000000649721 LEE 2014-12-22 2035-01-08 $ 3,776.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State