Search icon

PREMIER SIGNAGE CORP - Florida Company Profile

Company Details

Entity Name: PREMIER SIGNAGE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER SIGNAGE CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: P19000055904
FEI/EIN Number 84-2489912

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2148 NW 22nd Street, POMPANO BEACH, FL, 33069, US
Mail Address: 2148 NW 22nd Street, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Miguel A Agent 2148 NW 22nd Street, POMPANO BEACH, FL, 33069
GOMEZ MIGUEL A President 5453 NW 27th Ct, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-03 Gomez, Miguel Angel -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 2148 NW 22nd Street, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 2148 NW 22nd Street, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-11-04 2148 NW 22nd Street, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2023-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 8358 W OAKLAND PARK BLVD, STE 102, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 ATAIS AGENCY INC -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-03-09
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-07-08

Date of last update: 02 May 2025

Sources: Florida Department of State