Search icon

ABSOLUTE SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE SIGNS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000055694
FEI/EIN Number 593194694

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

Address: 2567 C. FORSYTH ROAD, ORLANDO, FL, 32807, US
Mail Address: 2567 C FORSYTH ROAD, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDDLESTON JOSEPH D President 3319 HEARTWOOD AVE., WINTER PARK, FL, 32792
HUDDLESTON JOSEPH D Agent 2567 C FORSYTH RD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-09-09 HUDDLESTON, JOSEPH D -
REGISTERED AGENT ADDRESS CHANGED 1998-03-13 2567 C FORSYTH RD, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-27 2567 C. FORSYTH ROAD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 1995-02-27 2567 C. FORSYTH ROAD, ORLANDO, FL 32807 -
AMENDMENT 1993-11-17 - -

Documents

Name Date
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-09-09
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State