Search icon

SOUTHERN SIGN SHOP, INC. - Florida Company Profile

Company Details

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

SOUTHERN SIGN SHOP, 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 Nov 1996 (28 years ago)
Date of dissolution: 24 Mar 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 1997 (28 years ago)
Document Number: P96000091933
FEI/EIN Number 650707143

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

Address: 20340 SOUTHWEST 84 AVENUE, MIAMI, FL, 33189
Mail Address: 20340 SOUTHWEST 84 AVENUE, MIAMI, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRCHALL PEGGY President 20340 SOUTHWEST 84 AVENUE, MIAMI, FL, 33189
BIRCHALL PEGGY Treasurer 20340 SOUTHWEST 84 AVENUE, MIAMI, FL, 33189
BIRCHALL PEGGY Director 20340 SOUTHWEST 84 AVENUE, MIAMI, FL, 33189
SHARER LARRY Vice President 20340 SOUTHWEST 84 AVENUE, MIAMI, FL, 33189
SHARER LARRY Secretary 20340 SOUTHWEST 84 AVENUE, MIAMI, FL, 33189
SHARER LARRY Director 20340 SOUTHWEST 84 AVENUE, MIAMI, FL, 33189
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-03-24 - -
AMENDMENT 1996-11-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-03-24
ANNUAL REPORT 1997-01-21
DOCUMENTS PRIOR TO 1997 1996-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State