Search icon

SIGN BREWERY, INC.

Company Details

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

Agent

Name Role Address
BURDIEL YUDINA A Agent 3728 Capetown Dr, Orlando, FL, 32817

President

Name Role Address
BURDIEL YUDINA A President 3728 Capetown Dr, Orlando, FL, 32817

Vice President

Name Role Address
Burdiel Napoleon Jr. Vice President 3728 Capetown Dr, Orlando, FL, 32817

Exec

Name Role Address
Burdiel Yudelka A Exec 3728 Capetown Dr, Orlando, FL, 32817

Fictitious Names

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

Events

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

Documents

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