Entity Name: | THE SIGN DOCTOR & FLORIDA GRAPHICS, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE SIGN DOCTOR & FLORIDA GRAPHICS, CORP 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: | 06 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2017 (8 years ago) |
Document Number: | P15000022214 |
FEI/EIN Number |
47-3338397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 Spruce Ave, ORLANDO, FL, 32824, US |
Mail Address: | 1314 Spruce Ave, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TADEU FABIO | President | 1314 Spruce Ave, ORLANDO, FL, 32824 |
TADEU FABIO | Agent | 1314 Spruce Ave, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-08-04 | 1314 Spruce Ave, STE 1345A, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2021-08-04 | 1314 Spruce Ave, STE 1345A, ORLANDO, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-04 | 1314 Spruce Ave, STE 1345A, ORLANDO, FL 32824 | - |
REINSTATEMENT | 2017-04-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | TADEU, FABIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000260115 | TERMINATED | 1000000820178 | ORANGE | 2019-03-28 | 2039-04-10 | $ 5,450.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000165563 | TERMINATED | 1000000778179 | ORANGE | 2018-04-11 | 2038-04-25 | $ 3,230.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000165571 | TERMINATED | 1000000778180 | ORANGE | 2018-04-10 | 2028-04-25 | $ 469.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000776934 | TERMINATED | 1000000725612 | ORANGE | 2016-11-04 | 2026-12-08 | $ 1,414.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-08-04 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-04-24 |
Domestic Profit | 2015-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State