Search icon

SUN SIGNS GRAPHIC DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: SUN SIGNS GRAPHIC DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN SIGNS GRAPHIC DESIGNS, 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: 29 Aug 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000073369
FEI/EIN Number 593398379

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

Address: 1814 HIGH AVE., PANAMA CITY, FL, 32405
Mail Address: 1814 HIGH AVE., PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGNON TERRY L Director 5120 AIRPARK BLVD, CHIPLEY, FL, 32428
GAGNON TONYA R Director 5120 AIRPARK BLVD, CHIPLEY, FL, 32428
GAGNON TERRY L Agent 5120 AIRPARK BLVD., CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 5120 AIRPARK BLVD., CHIPLEY, FL 32428 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-07 1814 HIGH AVE., PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2004-05-07 1814 HIGH AVE., PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-09
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State