Search icon

ALERT SIGN CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALERT SIGN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000013509
FEI/EIN Number 650474028
Address: 7491 W. OAKLAND PARK BLVD., SUITE 306, FORT LAUDERDALE, FL, 33319
Mail Address: 7491 W. OAKLAND PARK BLVD., SUITE 306, FORT LAUDERDALE, FL, 33319
ZIP code: 33319
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOSE SHERWOOD G Director 1605 NW 188TH TERRACE, MIAMI, FL
SINKLE DEBRA L Director 7491 W. OAKLAND PARK BLVD., SUITE 306, FORT LAUDERDALE, FL
SINKLE DEBRA L President 7491 W. OAKLAND PARK BLVD., SUITE 306, FORT LAUDERDALE, FL
SINKLE DEBRA L Secretary 7491 W. OAKLAND PARK BLVD., SUITE 306, FORT LAUDERDALE, FL
SINKLE DEBRA L Treasurer 7491 W. OAKLAND PARK BLVD., SUITE 306, FORT LAUDERDALE, FL
KOLSKY ALLAN Vice President 7491 W OAKLAND PARK BLVD., SUITE 306, FORT LAUDERDALE, FL
MARTIN PEDRO Agent 1221 BRICKELL AVENUE, MIAMI, FL, 33131
DUBOSE SHERWOOD G Vice President 1605 NW 188TH TERRACE, MIAMI, FL
RAMOS RICHARD A Director 5681 SW 9TH STREET, PLANTATION, FL
RAMOS RICHARD A Vice President 5681 SW 9TH STREET, PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Reg. Agent Resignation 2006-08-22
ANNUAL REPORT 1995-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State