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 |
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 |
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 | - |
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