Search icon

ALL COUNTY SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: ALL COUNTY SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL COUNTY SIGNS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000090018
FEI/EIN Number 47-5674611

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 831 SW 26TH CT, FORT LAUDERDALE, FL, 33315
Mail Address: 831 SW 26TH CT, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TACKETT DAVID JSR President 831 SW 26TH CT, FORT LAUDERDALE, FL, 33315
TACKETT DAVID JSR Treasurer 831 SW 26TH CT, FORT LAUDERDALE, FL, 33315
TACKETT DAVID JSR Secretary 831 SW 26TH CT, FORT LAUDERDALE, FL, 33315
TACKETT DAVID JSR Vice President 831 SW 26TH CT, FORT LAUDERDALE, FL, 33315
Tackett David JDavid T Agent 831 SW 26TH CT, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-29 Tackett, David J, David Tackett -

Documents

Name Date
REINSTATEMENT 2023-09-22
REINSTATEMENT 2021-11-02
REINSTATEMENT 2020-11-30
REINSTATEMENT 2019-07-25
REINSTATEMENT 2017-01-29
Domestic Profit 2015-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State