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 |
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 |
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 | - | - |
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