Search icon

SIGN EXPRESSIONS, INC.

Company Details

Entity Name: SIGN EXPRESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000049156
FEI/EIN Number 47-1084142
Address: 1258 E. Brandon Blvd., Brandon, FL, 33511, US
Mail Address: 1258 E. Brandon Blvd. 33511 US, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WEISS DANNY M Agent 1258 E. Brandon Blvd., Brandon, FL, 33511

President

Name Role Address
WEISS DANNY M President 1258 E. Brandon Blvd, Brandon, FL, 33511

Secretary

Name Role Address
WEISS DANNY M Secretary 1258 E. Brandon Blvd, Brandon, FL, 33511

Treasurer

Name Role Address
WEISS DANNY M Treasurer 1258 E. Brandon Blvd, Brandon, FL, 33511

Director

Name Role Address
WEISS DANNY M Director 1258 E. Brandon Blvd, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026399 SIGNARAMA-BRANDON EXPIRED 2015-03-12 2020-12-31 No data 1258 E. BRANDON BLVD., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 1258 E. Brandon Blvd., Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2015-02-26 1258 E. Brandon Blvd., Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 1258 E. Brandon Blvd., Brandon, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000026722 ACTIVE 1000000809638 HILLSBOROU 2019-01-03 2039-01-09 $ 5,864.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000037919 ACTIVE 1000000808016 HILLSBOROU 2018-12-19 2038-12-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000186247 ACTIVE 1000000781614 HILLSBOROU 2018-05-07 2038-05-09 $ 2,550.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000086447 ACTIVE 1000000773644 HILLSBOROU 2018-02-19 2038-02-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000086462 ACTIVE 1000000773646 HILLSBOROU 2018-02-19 2038-02-28 $ 3,062.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000432346 ACTIVE 1000000750746 HILLSBOROU 2017-07-18 2037-07-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000432163 TERMINATED 1000000750695 HILLSBOROU 2017-07-18 2037-07-27 $ 5,007.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000816953 ACTIVE 1000000719095 HILLSBOROU 2016-08-08 2036-12-29 $ 4,019.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000292783 TERMINATED 1000000711920 HILLSBOROU 2016-04-28 2036-05-09 $ 4,806.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-02-26
Domestic Profit 2014-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State