Search icon

ENCOMPASS SIGNS & MARKETING SOLUTIONS, INC.

Company Details

Entity Name: ENCOMPASS SIGNS & MARKETING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2014 (11 years ago)
Document Number: P14000003062
FEI/EIN Number 46-4511163
Address: 621 27th St S, St Petersburg, FL, 33712, US
Mail Address: 745 Pinellas Bayway, Tierra Verde, FL, 33715, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
COLETTA THOMAS J Agent 621 27th St S, St Petersburg, FL, 33712

Director

Name Role Address
COLETTA THOMAS J Director 621 27th St S, St Petersburg, FL, 33712
COLETTA KARI A Director 621 27th St S, St Petersburg, FL, 33712

President

Name Role Address
COLETTA THOMAS J President 621 27th St S, St Petersburg, FL, 33712

Treasurer

Name Role Address
COLETTA KARI A Treasurer 621 27th St S, St Petersburg, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097971 5 STARS INSTALL EXPIRED 2017-08-29 2022-12-31 No data 4667 MIRABELLA CT, ST PETE BEACH, FL, 33706
G15000006378 HIT SIGNS ACTIVE 2015-01-19 2025-12-31 No data 621 27TH ST S, ST PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-05 621 27th St S, St Petersburg, FL 33712 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 621 27th St S, St Petersburg, FL 33712 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 621 27th St S, St Petersburg, FL 33712 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000559847 TERMINATED 1000001009286 PINELLAS 2024-08-26 2034-08-28 $ 990.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000559805 ACTIVE 1000001009282 PINELLAS 2024-08-26 2044-08-28 $ 911.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State