Search icon

SIGN CITY, INC. - Florida Company Profile

Company Details

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

SIGN CITY, 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: 27 Apr 1995 (30 years ago)
Date of dissolution: 22 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: P95000034339
FEI/EIN Number 650604955

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

Address: 12541 SW 11 CT, DAVIE, FL, 33325, US
Mail Address: 12541 SW 11 CT, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN SHARON Director 12541 SW 11 CT, DAVIE, FL, 33325
RYAN MICHAEL Vice President 12541 SW 11 CT, DAVIE, FL, 33325
ROBERT GASS Agent 10001 NW 50 ST SUITE 204, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-28 12541 SW 11 CT, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 1996-06-28 12541 SW 11 CT, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 1996-06-28 ROBERT, GASS -
REGISTERED AGENT ADDRESS CHANGED 1996-06-28 10001 NW 50 ST SUITE 204, SUNRISE, FL 33351 -

Documents

Name Date
Voluntary Dissolution 2011-04-22
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-05
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State