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 |
Name | Role | Address |
---|---|---|
BRIGHT STEPHANIE L | Agent | 1909 SURFSIDE BLVD, Cape Coral, FL, 339913006 |
Name | Role | Address |
---|---|---|
BRIGHT STEPHANIE L | President | 1415 SE 47TH TERRACE, CAPE CORAL, FL, 33904 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 1909 SURFSIDE BLVD, Cape Coral, FL 33991-3006 | No data |
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 |
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