Search icon

SIGNS & SOUVENIRS, INC. - Florida Company Profile

Company Details

Entity Name: SIGNS & SOUVENIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNS & SOUVENIRS, 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: 07 Aug 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000065672
FEI/EIN Number 650695600

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

Address: 17645 NW 27TH AVENUE, MIAMI, FL, 33056
Mail Address: 17645 NW 27TH AVENUE, MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYRELL WALTER President 17645 NW 27TH AVENUE, MIAMI, FL, 33056
TYRELL WALTER Agent 17645 NW 27TH AVENUE, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-27 17645 NW 27TH AVENUE, MIAMI, FL 33056 -
CHANGE OF MAILING ADDRESS 1998-08-27 17645 NW 27TH AVENUE, MIAMI, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 1998-08-27 17645 NW 27TH AVENUE, MIAMI, FL 33056 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-16
REINSTATEMENT 1998-08-27
DOCUMENTS PRIOR TO 1997 1996-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State