Search icon

FLORIDA SIGNS AND GRAPHICS, INC.

Company Details

Entity Name: FLORIDA SIGNS AND GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2018 (7 years ago)
Date of dissolution: 14 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2021 (3 years ago)
Document Number: P18000034238
FEI/EIN Number 82-5273475
Address: 3955 W Lake Hamilton Dr, Winter Haven, FL, 33881, US
Mail Address: 3955 W Lake Hamilton Dr, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN MELISA D Agent 4301 JENNINGS FISH CAMP RD, LAKE WALES, FL, 33898

Chairman

Name Role Address
BROWN MELISA D Chairman 4301 JENNING FISH CAMP RD, LAKE WALES, FL, 33898

Vice Chairman

Name Role Address
BAIRD ANGELA R Vice Chairman 1326 SPRUCE RD, EAGLE LAKE, FL, 33839

Director

Name Role Address
BOWEN JUSTIN Director 4301 Jennings Fish Camp Road, Lake Wales, FL, 33898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050822 FLORIDA SIGNS AND GRAPHICS, INC. EXPIRED 2018-04-23 2023-12-31 No data 1100 POLK CITY ROAD, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 3955 W Lake Hamilton Dr, Winter Haven, FL 33881 No data
CHANGE OF MAILING ADDRESS 2021-03-16 3955 W Lake Hamilton Dr, Winter Haven, FL 33881 No data
REGISTERED AGENT NAME CHANGED 2018-12-07 BROWN, MELISA D No data
CONVERSION 2018-04-09 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000008878. CONVERSION NUMBER 300000180893

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-08
Reg. Agent Change 2018-12-13
Domestic Profit 2018-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State