Search icon

WOODALL SIGN & CRANE SERVICE, INC.

Company Details

Entity Name: WOODALL SIGN & CRANE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 1992 (32 years ago)
Date of dissolution: 19 Jan 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 1999 (26 years ago)
Document Number: P93000000599
FEI/EIN Number 650382117
Address: 4401 W CREST ST, TAMPA, FL, 33614, US
Mail Address: 4401 W CREST ST, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ERNEST A. SINNES Agent 4414 W. JEAN ST, TAMPA, FL, 33614

Director

Name Role Address
SINNES ERNEST A Director 7210 PAT BLVD, TAMPA, FL
SINNES MARGARET A Director 7210 PAT BLVD, TAMPA, FL
COLSON MARY Director 7916 SPRING VALLEY DR, TAMPA, FL

President

Name Role Address
SINNES ERNEST A President 7210 PAT BLVD, TAMPA, FL

Treasurer

Name Role Address
SINNES ERNEST A Treasurer 7210 PAT BLVD, TAMPA, FL

Secretary

Name Role Address
SINNES ERNEST A Secretary 7210 PAT BLVD, TAMPA, FL
COLSON MARY Secretary 7916 SPRING VALLEY DR, TAMPA, FL

Vice President

Name Role Address
SINNES MARGARET A Vice President 7210 PAT BLVD, TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-13 4401 W CREST ST, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 1993-05-13 4401 W CREST ST, TAMPA, FL 33614 No data
REGISTERED AGENT NAME CHANGED 1993-05-13 ERNEST A. SINNES No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-13 4414 W. JEAN ST, TAMPA, FL 33614 No data

Documents

Name Date
Voluntary Dissolution 1999-01-19
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State