Search icon

PUT A SIGN ON IT, INC

Company Details

Entity Name: PUT A SIGN ON IT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2016 (8 years ago)
Date of dissolution: 08 May 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 08 May 2024 (9 months ago)
Document Number: P16000079503
FEI/EIN Number 81-4014801
Address: 2514 51ST AVE DR W, BRADENTON, FL, 34207, US
Mail Address: 2514 51ST AVE DR W, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
LAMBERT DONALD H Agent 677 N WASHINGTON BLVD, SARASOTA, FL, 342364241

Vice President

Name Role Address
GARDNER DORRAINE Vice President 2514 51ST AVE DR W, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000205523. CONVERSION NUMBER 900000253529
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 2514 51ST AVE DR W, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2023-04-06 2514 51ST AVE DR W, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 LAMBERT, DONALD H No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 677 N WASHINGTON BLVD, SUITE 41, SARASOTA, FL 34236-4241 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000035937 TERMINATED 1000000854797 MANATEE 2020-01-08 2040-01-15 $ 1,288.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State