Search icon

AMERICAN POLITICAL SIGNS OF FLORIDA II, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN POLITICAL SIGNS OF FLORIDA II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN POLITICAL SIGNS OF FLORIDA II, 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: 20 Jan 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000007183
FEI/EIN Number 650471675

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

Address: 2321 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
Mail Address: 2321 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART BARBARA Director 4525 NW 64TH STREET, LAUDERHILL, FL, 33319
STUART CHARLES J Vice President 4525 NW 64 TERR, LAUDERHILL, FL, 33319
STUART BARBARA Agent 2321 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
STUART BARBARA President 4525 NW 64TH STREET, LAUDERHILL, FL, 33319
STUART BARBARA Secretary 4525 NW 64TH STREET, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000239444 TERMINATED 1000000741205 BROWARD 2017-04-19 2037-04-26 $ 3,728.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000166274 LAPSED 16-000277 (18) BROWARD COUNTY CIRCUIT COURT 2017-03-10 2022-03-27 $72,946.14 LEAF CAPITAL FUNDING, LLC, 2005 MARKET STREET, PHILADELPHIA, PA 19103

Documents

Name Date
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State