Search icon

SIGN SUPPLY USA OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: SIGN SUPPLY USA OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGN SUPPLY USA OF ORLANDO, 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: 08 Mar 1995 (30 years ago)
Date of dissolution: 28 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2005 (19 years ago)
Document Number: P95000018677
FEI/EIN Number 593300835

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

Address: 7557 CURRENCY DR, ORLANDO, FL, 32809, US
Mail Address: 7557 CURRENCY DR, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINERNEY CHRISTOPHER President 7 MEMORIAL STREET, DEERFIELD, MA, 01342
MCINERNEY CHRISTOPHER Director 7 MEMORIAL STREET, DEERFIELD, MA, 01342
DURKIN TIMOTHY Vice President 1 LIBERTY LANE, HAMPTON, NH, 03842
DURKIN TIMOTHY Treasurer 1 LIBERTY LANE, HAMPTON, NH, 03842
DURKIN TIMOTHY Director 1 LIBERTY LANE, HAMPTON, NH, 03842
TIERNEY PHILLIP Secretary 1 LIBERTY LANE, HAMPTON, NH, 03842
THOMPSON CHRISTOPHER J Agent 1711 BLOUNT RD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-28 - -
AMENDMENT 2004-10-11 - -
REGISTERED AGENT NAME CHANGED 2004-04-13 THOMPSON, CHRISTOPHER J -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 1711 BLOUNT RD, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 7557 CURRENCY DR, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2003-05-01 7557 CURRENCY DR, ORLANDO, FL 32809 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2005-12-28
ANNUAL REPORT 2005-03-21
Amendment 2004-10-11
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State