Search icon

SIGN SHARK, INC.

Company Details

Entity Name: SIGN SHARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: P13000055197
FEI/EIN Number 463077265
Address: 23284 Safari Ave, PORT CHARLOTTE, FL, 33954, US
Mail Address: 23284 Safari Ave, PORT CHARLOTTE, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Nelch Robert Agent 23284 Safari Ave, PORT CHARLOTTE, FL, 33954

Treasurer

Name Role Address
NELCH ROBERT S Treasurer 23284 Safari Ave, Port Charlotte, FL, 33954

President

Name Role Address
NELCH ROBERT S President 23284 Safari Ave, Port Charlotte, FL, 33954

Secretary

Name Role Address
NELCH ROBERT S Secretary 23284 Safari Ave, Port Charlotte, FL, 33954

Director

Name Role Address
NELCH ROBERT S Director 23284 Safari Ave, Port Charlotte, FL, 33954

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039350 NINJA PERSONAL PROTECTIVE EQUIPMENT ACTIVE 2020-04-08 2025-12-31 No data 787 COMMERCE DR, UNIT 3, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-16 Nelch, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 23284 Safari Ave, PORT CHARLOTTE, FL 33954 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 23284 Safari Ave, PORT CHARLOTTE, FL 33954 No data
REINSTATEMENT 2016-11-15 No data No data
CHANGE OF MAILING ADDRESS 2016-11-15 23284 Safari Ave, PORT CHARLOTTE, FL 33954 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000799555 TERMINATED 1000000729189 SARASOTA 2016-12-09 2036-12-16 $ 1,188.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State