Search icon

BRYANT SIGN-ART & DISPLAYS, INC. - Florida Company Profile

Company Details

Entity Name: BRYANT SIGN-ART & DISPLAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYANT SIGN-ART & DISPLAYS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: P96000095174
FEI/EIN Number 593423125

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

Address: 1705 E ADAMS STREET, JACKSONVILLE, FL, 32202
Mail Address: 1705 E ADAMS STREET, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADERS DON President 1705 E ADAMS STREET, JACKSONVILLE, FL, 32202
MEADERS DON Treasurer 1705 E ADAMS STREET, JACKSONVILLE, FL, 32202
JACKSON DEBORAH B Director 2994 W 20th Street, JACKSONVILLE, FL, 32254
JACKSON DEBORAH B Treasurer 2994 W 20th Street, JACKSONVILLE, FL, 32254
JACKSON DEBORAH B Agent 1705 E ADAMS STREET, JACKSONVILLE, FL, 32202
MEADERS DON Director 1705 E ADAMS STREET, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095777 BRIDGE INK EXPIRED 2018-08-28 2023-12-31 - 1705 E ADAMS ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1705 E ADAMS STREET, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2010-10-29 - -
PENDING REINSTATEMENT 2010-10-29 - -
REGISTERED AGENT NAME CHANGED 2010-10-29 JACKSON, DEBORAH BTREAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001172120 TERMINATED 1000000118813 14841 2248 2009-04-14 2029-04-22 $ 31,876.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J02000014476 TERMINATED 01013530007 10299 01386 2002-01-05 2007-01-15 $ 11,883.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-06-16
ANNUAL REPORT 2016-09-04
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State