Search icon

SIGN DESIGN & PRODUCTION, INC. - Florida Company Profile

Company Details

Entity Name: SIGN DESIGN & PRODUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGN DESIGN & PRODUCTION, 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: 26 Aug 1996 (29 years ago)
Date of dissolution: 11 Mar 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 1999 (26 years ago)
Document Number: P96000071700
FEI/EIN Number 593402183

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

Address: 552 SABLE LAKE DR, STE 200, LONGWOOD, FL, 32779
Mail Address: 541 APRING CLUB DR, STE 200, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATY LORENE Director 6241 WESTGATE DRIVE, SUITE 1604, ORLANDO, FL, 32835
BATY LORENE Agent 541 SPRING CLUB DR, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-03-11 - -
CHANGE OF MAILING ADDRESS 1998-07-22 552 SABLE LAKE DR, STE 200, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 1998-07-22 BATY, LORENE -
REGISTERED AGENT ADDRESS CHANGED 1998-07-22 541 SPRING CLUB DR, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 1997-10-22 552 SABLE LAKE DR, STE 200, LONGWOOD, FL 32779 -

Documents

Name Date
Voluntary Dissolution 1999-03-11
ANNUAL REPORT 1998-07-22
ANNUAL REPORT 1997-10-22
DOCUMENTS PRIOR TO 1997 1996-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State