Search icon

PRINT THIS SIGNS AND GRAPHICS INC.

Company Details

Entity Name: PRINT THIS SIGNS AND GRAPHICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2016 (9 years ago)
Date of dissolution: 04 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2025 (a month ago)
Document Number: P16000001082
FEI/EIN Number 81-1018192
Address: 942 SW KAPPA AVE, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 942 SW KAPPA AVE, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Jones James R Agent 942 SW KAPPA AVE, PORT SAINT LUCIE, FL, 34953

Director

Name Role Address
JONES JAMES Director 942 SW KAPPA AVE, PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004724 PRINT THIS SIGNS AND GRAPHICS INC. EXPIRED 2016-01-12 2021-12-31 No data 942 SW KAPPA AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-01 Jones, James Ryan No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 942 SW KAPPA AVE, PORT SAINT LUCIE, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000412567 TERMINATED 1000000999896 ST LUCIE 2024-06-18 2044-07-03 $ 2,035.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-04
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State