Entity Name: | SOUTHERNMOST SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Dec 2015 (9 years ago) |
Date of dissolution: | 30 Dec 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2015 (9 years ago) |
Document Number: | P15000098283 |
Address: | 913 EATON STREET, KEY WEST, FL 33040 |
Mail Address: | 913 EATON STREET, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRELLY, GREG | Agent | 506 LOUISA STREET, 1994 OVERSEAS HIGHWAY, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
ROBBINS, STEVE | President | 6 AZALEA DR, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
ROBBINS, DEIRDRE | Vice President | 6 AZALEA DR, KEY WEST, FL 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000125141 | SOUTHERNMOST SIGNS & SERVICE | EXPIRED | 2015-12-10 | 2020-12-31 | No data | 913 EATON STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-12-30 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-12-30 |
Domestic Profit | 2015-12-08 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State