Entity Name: | D. SIGN, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Jun 2015 (10 years ago) |
Date of dissolution: | 17 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 May 2018 (7 years ago) |
Document Number: | P15000048126 |
FEI/EIN Number | APPLIED FOR |
Address: | 2389 SW CABALLERO ST, PORT ST LUCIE, FL 34953 |
Mail Address: | 2389 SW CABALLERO ST, PORT ST LUCIE, FL 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ, JUDELCA | Agent | 2389 SW CABALLERO ST, PORT ST LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
GRULLON, ALDO | Vice President | 2389 SW CABALLERO ST, PORT ST LUCIE, FL 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-17 | No data | No data |
AMENDMENT | 2015-08-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-18 | 2389 SW CABALLERO ST, PORT ST LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2015-08-18 | 2389 SW CABALLERO ST, PORT ST LUCIE, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-18 | 2389 SW CABALLERO ST, PORT ST LUCIE, FL 34953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
Amendment | 2015-08-18 |
Domestic Profit | 2015-06-01 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State