Entity Name: | PRISMASIGNS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Sep 2020 (4 years ago) |
Document Number: | P20000072191 |
FEI/EIN Number | 85-3046852 |
Address: | 6653 Powers Ave, Suite 24, Jacksonville, FL, 32217, US |
Mail Address: | 752 Mill Stream Rd, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD ARIEL | Agent | 752 Mill Stream Rd, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
WOOD ARIEL | President | 752 Mill Stream Rd, Ponte Vedra Beach, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000121070 | ADVANCED MULTI SIGN NORTH FLORIDA | ACTIVE | 2020-09-17 | 2025-12-31 | No data | 9424 BAYMEADOWS ROAD, SUITE 250, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 6653 Powers Ave, Suite 24, Jacksonville, FL 32217 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 6653 Powers Ave, Suite 24, Jacksonville, FL 32217 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 752 Mill Stream Rd, Ponte Vedra Beach, FL 32082 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2021-04-20 |
Domestic Profit | 2020-09-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State