Search icon

A-PLUS SIGNS AND GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: A-PLUS SIGNS AND GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-PLUS SIGNS AND GRAPHICS, 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: 14 Feb 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000013065
FEI/EIN Number 593236831

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

Address: 4018 WEST CAYUGA STREET, TAMPA, FL, 33614, US
Mail Address: 4018 WEST CAYUGA STREET, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ BENNY M President 4018 W. CAYUGE ST., TAMPA, FL, 33614
GOMEZ NANCY L Vice President 4018 W. CAYUGE ST., TAMPA, FL, 33614
DIAZ JOSEPH L Agent 2522 WEST KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-21 4018 WEST CAYUGA STREET, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1998-01-21 4018 WEST CAYUGA STREET, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State