Search icon

U.S. SIGNS, INC.

Company Details

Entity Name: U.S. SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1995 (29 years ago)
Document Number: P94000032798
FEI/EIN Number 593247554
Address: 16631 SCHEER BLVD, HUDSON, FL, 34667
Mail Address: 16631 SCHEER BLVD, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER JOSH P Agent 16631 SCHEER BLVD, HUDSON, FL, 34667

Chief Executive Officer

Name Role Address
COOPER SIDNEY P Chief Executive Officer 1642 LAGO VISTA BLVD, PALM HARBOR, FL, 34685

Secretary

Name Role Address
COOPER SUSIE Secretary 1642 LAGO VISTA BLVD., PALM HARBOR, FL, 34685

President

Name Role Address
COOPER JOSH L President 16009 MUIRFIELD DR, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043091 US SIGNS AND LETTERS EXPIRED 2016-04-28 2021-12-31 No data 16631 SCHEER BLVD, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-21 COOPER, JOSH PRES No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 16631 SCHEER BLVD, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2001-05-11 16631 SCHEER BLVD, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 16631 SCHEER BLVD, HUDSON, FL 34667 No data
REINSTATEMENT 1995-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
NAME CHANGE AMENDMENT 1994-06-22 U.S. SIGNS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State