Search icon

POWERSIGNS, INC. - Florida Company Profile

Company Details

Entity Name: POWERSIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERSIGNS, 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 Oct 1994 (30 years ago)
Date of dissolution: 11 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: P94000076082
FEI/EIN Number 650533045

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

Address: 846 N. DIXIE HWY, LANTANA, FL, 33462
Mail Address: 846 NDIXIE HWY, LANANTA, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSOF PETERSEN TRACY A President 331S LAKESIDE DR, LAKE WORTH, FL, 33460
ROSOF-PETERSEN TRACY A Agent 331 S. LAKESIDE DR, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 846 N. DIXIE HWY, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2011-04-12 846 N. DIXIE HWY, LANTANA, FL 33462 -
REGISTERED AGENT NAME CHANGED 2011-04-12 ROSOF-PETERSEN, TRACY A -
REGISTERED AGENT ADDRESS CHANGED 2003-05-16 331 S. LAKESIDE DR, LAKE WORTH, FL 33460 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-07-29
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State