Search icon

NEFF SIGN & TROPHY, INC. - Florida Company Profile

Company Details

Entity Name: NEFF SIGN & TROPHY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEFF SIGN & TROPHY, 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: 28 Mar 1995 (30 years ago)
Date of dissolution: 31 Jul 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2006 (19 years ago)
Document Number: P95000025866
FEI/EIN Number 593308420

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

Address: 1610 ALT 19 N, PALM HARBOR, FL, 34683, US
Mail Address: 1610 ALT 19 N, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEFF BEN Director 4229 STRATFIELD DR, NEW PORT RICHEY, FL, 34652
NEFF JOANNE Director 4229 STRATFIELD DR, NEW PORT RICHEY, FL, 34652
NEFF BEN Agent 1610 ALT 19 N, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-26 1610 ALT 19 N, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 1996-03-26 1610 ALT 19 N, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 1996-03-26 NEFF, BEN -
REGISTERED AGENT ADDRESS CHANGED 1996-03-26 1610 ALT 19 N, PALM HARBOR, FL 34683 -

Documents

Name Date
Voluntary Dissolution 2006-07-31
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State