Search icon

SIGN CARE, INC. - Florida Company Profile

Company Details

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

SIGN CARE, 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: 03 Jan 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000000737
FEI/EIN Number 593359383

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

Address: 2930 9TH STREET NORTH, UNIT B, ST. PETERSBURG, FL, 33704, US
Mail Address: 2930 NINTH STREET NORTH, UNIT B, ST. PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVERCELLY DIANA T Secretary 2930 NINTH STREET NORTH, UNIT B, ST. PETERSBURG, FL, 33704
DEVERCELLY DIANA T Treasurer 2930 NINTH STREET NORTH, UNIT B, ST. PETERSBURG, FL, 33704
SANDERSON WILLIAM L Agent 2930 9TH STREET NORTH, ST. PETERSBURG, FL, 33704
SANDERSON WILLIAM L President 2930 NINTH STREET NORTH, UNIT B, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-08-17 2930 9TH STREET NORTH, UNIT B, ST. PETERSBURG, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-19 2930 9TH STREET NORTH, UNIT B, ST. PETERSBURG, FL 33704 -
REINSTATEMENT 2004-02-19 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-19 2930 9TH STREET NORTH, UNIT B, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2004-02-19 SANDERSON, WILLIAM L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001094621 TERMINATED 1000000091013 16369 1994 2008-09-08 2029-04-08 $ 26.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000971613 TERMINATED 1000000091013 16369 1994 2008-09-08 2029-03-25 $ 26.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001031102 TERMINATED 1000000091013 16369 1994 2008-09-08 2029-04-01 $ 26.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000135482 TERMINATED 1000000091013 16369 1994 2008-09-08 2029-01-22 $ 2,090.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000372077 ACTIVE 1000000091013 16369 1994 2008-09-08 2029-01-28 $ 2,090.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000501501 TERMINATED 1000000091013 16369 1994 2008-09-08 2029-02-04 $ 26.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000576214 TERMINATED 1000000091013 16369 1994 2008-09-08 2029-02-11 $ 26.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000652684 TERMINATED 1000000091013 16369 1994 2008-09-08 2029-02-18 $ 26.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000728773 TERMINATED 1000000091013 16369 1994 2008-09-08 2014-02-25 $ 26.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000787191 TERMINATED 1000000091013 16369 1994 2008-09-08 2029-03-05 $ 26.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2006-08-05
ANNUAL REPORT 2005-08-17
REINSTATEMENT 2004-02-19
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-27
DOCUMENTS PRIOR TO 1997 1996-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State