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 |
Name | Role | Address |
---|---|---|
SHORTER, CATHERINE M | Agent | 49 North Federal Hwy, #328, Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
JINES, GAYLORD | Director | 2217 East Atlantic Blvd, Unit #2 Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
JINES, GAYLORD | President | 2217 East Atlantic Blvd, Unit #2 Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
Shorter, Catherine | Vice President | 49 North Federal Hwy, #328 Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
Shorter, Catherine | Treasurer | 49 North Federal Hwy, #328 Pompano Beach, FL 33062 |
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 |
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 |
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