Entity Name: | SIGN BREWERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Sep 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000074549 |
FEI/EIN Number | 47-1772899 |
Address: | 3728 Capetown Dr, Orlando, FL, 32817, US |
Mail Address: | 3728 Capetown Dr, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURDIEL YUDINA A | Agent | 3728 Capetown Dr, Orlando, FL, 32817 |
Name | Role | Address |
---|---|---|
BURDIEL YUDINA A | President | 3728 Capetown Dr, Orlando, FL, 32817 |
Name | Role | Address |
---|---|---|
Burdiel Napoleon Jr. | Vice President | 3728 Capetown Dr, Orlando, FL, 32817 |
Name | Role | Address |
---|---|---|
Burdiel Yudelka A | Exec | 3728 Capetown Dr, Orlando, FL, 32817 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000121219 | TERRAZA PLANTS & SUCCULENTS | ACTIVE | 2020-09-17 | 2025-12-31 | No data | 3728 CAPETOWN DR, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-31 | 3728 Capetown Dr, Orlando, FL 32817 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-31 | 3728 Capetown Dr, Orlando, FL 32817 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-31 | 3728 Capetown Dr, Orlando, FL 32817 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-03-31 |
Domestic Profit | 2014-09-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State