Search icon

CENTRAL SIGN SYSTEMS, INC.

Company Details

Entity Name: CENTRAL SIGN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jul 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P95000057090
FEI/EIN Number 65-0601533
Address: 2217 East Atlantic Blvd, UNIT 2, Pompano Beach, FL 33062
Mail Address: 2217 East Atlantic Blvd, UNIT 2, Pompano Beach, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHORTER, CATHERINE M Agent 49 North Federal Hwy, #328, Pompano Beach, FL 33062

Director

Name Role Address
JINES, GAYLORD Director 2217 East Atlantic Blvd, Unit #2 Pompano Beach, FL 33062

President

Name Role Address
JINES, GAYLORD President 2217 East Atlantic Blvd, Unit #2 Pompano Beach, FL 33062

Vice President

Name Role Address
Shorter, Catherine Vice President 49 North Federal Hwy, #328 Pompano Beach, FL 33062

Treasurer

Name Role Address
Shorter, Catherine Treasurer 49 North Federal Hwy, #328 Pompano Beach, FL 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 49 North Federal Hwy, #328, Pompano Beach, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2217 East Atlantic Blvd, UNIT 2, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2014-04-24 2217 East Atlantic Blvd, UNIT 2, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2011-06-10 SHORTER, CATHERINE M No data
PENDING REINSTATEMENT 2011-04-25 No data No data
REINSTATEMENT 2011-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000072127 TERMINATED 1000000043790 43706 430 2007-03-07 2027-03-14 $ 2,760.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-06-10
REINSTATEMENT 2011-04-25
ANNUAL REPORT 2008-08-13
ANNUAL REPORT 2007-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State