Search icon

SIGN SERVICE PLUS, INC. - Florida Company Profile

Company Details

Entity Name: SIGN SERVICE PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGN SERVICE PLUS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000018419
FEI/EIN Number 46-4946567

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3501 Jerry Smith Rd, Dover, FL, 33527, US
Mail Address: 3501 Jerry Smith Rd, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAM JOHN E President 3501 Jerry Smith Rd, Dover, FL, 33527
BEAM TERESA L Vice President 3501 Jerry Smith Rd, Dover, FL, 33527
BEAM JOHN E Agent 3501 Jerry Smith Rd, Dover, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-21 3501 Jerry Smith Rd, Dover, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 3501 Jerry Smith Rd, Dover, FL 33527 -
CHANGE OF MAILING ADDRESS 2016-11-21 3501 Jerry Smith Rd, Dover, FL 33527 -
REGISTERED AGENT NAME CHANGED 2016-11-21 BEAM, JOHN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-11-21
ANNUAL REPORT 2015-04-25
Domestic Profit 2014-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State