H & H SIGNS, INC. - Florida Company Profile

Entity Name: | H & H SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Nov 1996 (29 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Jan 2011 (15 years ago) |
Document Number: | P96000095088 |
FEI/EIN Number | 650710696 |
Address: | 426 E. VENICE AVE., VENICE, FL, 34285, US |
Mail Address: | 426 E. VENICE AVE., VENICE, FL, 34285, US |
ZIP code: | 34285 |
City: | Venice |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINSHAW JOHN T | President | 426 E. VENICE AVE., VENICE, FL, 34285 |
Thayer-Hesketh Kelly | Chief Operating Officer | 426 E. VENICE AVE., VENICE, FL, 34285 |
Hinshaw John T | Agent | 661 N. GREEN CIRCLE, VENICE, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08247900247 | SIGNS ABOVE... | EXPIRED | 2008-09-03 | 2013-12-31 | - | 426 E. VENICE AVE, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-11 | Hinshaw, John T | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 661 N. GREEN CIRCLE, VENICE, FL 34285 | - |
MERGER | 2011-01-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000110969 |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-08 | 426 E. VENICE AVE., VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2005-09-08 | 426 E. VENICE AVE., VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-23 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State