Search icon

AMERICAN ART SIGNS INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ART SIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ART 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: 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: 06 Dec 1993 (31 years ago)
Document Number: P93000084905
FEI/EIN Number 650455430

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

Address: 4679 S.W. 45TH ST., DAVIE, FL, 33314
Mail Address: 4679 S.W. 45TH ST., DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ANTHONY President 3080 S.W. 47TH ST., FT. LAUDERDALE, FL, 33312
SANCHEZ ANTHONY Director 3080 S.W. 47TH ST., FT. LAUDERDALE, FL, 33312
PHILLIPS PATRICIA L Agent 6722 BAYFRONT DRIVE, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000042096 TONY SANCHEZ SIGNS ACTIVE 2021-03-26 2026-12-31 - 4679 ORANGE DRIVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 PHILLIPS, PATRICIA LYNNE -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 6722 BAYFRONT DRIVE, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State