Search icon

KING SIGNS AND GRAPHICS INC. - Florida Company Profile

Company Details

Entity Name: KING SIGNS AND GRAPHICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING SIGNS AND GRAPHICS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: P14000067570
FEI/EIN Number 47-1612644

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

Address: 7960 SW 198 ST, Cutler Bay, FL, 33157, US
Mail Address: 12584 SW 128 St Bay # 1, Miami, FL, 33186, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGOT MANUEL President 7960 SW 198 ST, CUTLER BAY, FL, 33157
Sagot Maritza Vice President 12584 SW 128 St Bay # 1, Miami, FL, 33186
SAGOT MARITZA Agent 12584 SW 128 St Bay # 1, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 7960 SW 198 ST, Cutler Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 12584 SW 128 St Bay # 1, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-07-21 7960 SW 198 ST, Cutler Bay, FL 33157 -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-05-17 - -
REGISTERED AGENT NAME CHANGED 2017-05-17 SAGOT, MARITZA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-05-17
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State