Entity Name: | SMART SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Mar 2014 (11 years ago) |
Document Number: | P14000028707 |
FEI/EIN Number | 35-2503905 |
Address: | 4153 SW 47 Ave, Davie, FL, 33314, US |
Mail Address: | 4153 SW 47 Ave, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHERLY JASON R | Agent | 4153 SW 47th Ave, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
Matherly Jason R | President | 4153 SW 47th Ave, Davie, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000043787 | SMART SIGNS AND WRAPS | ACTIVE | 2015-05-01 | 2025-12-31 | No data | 4153 SW 47TH AVE., SUITE 177, DAVIE, FL, 33314 |
G15000043789 | STREET SMART VEHICLE WRAPS | EXPIRED | 2015-05-01 | 2020-12-31 | No data | 5450 HOLLYWOOD BLVD, SUITE 203, HOLLYWOOD, FL, 33021 |
G14000037283 | SMART WRAPS | EXPIRED | 2014-04-15 | 2019-12-31 | No data | 5450 HOLLYWOOD BLVD, APT 203, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 4153 SW 47th Ave, 177, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 4153 SW 47 Ave, 177, Davie, FL 33314 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 4153 SW 47 Ave, 177, Davie, FL 33314 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State