Entity Name: | AWNING & SIGN ENGINEERING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AWNING & SIGN ENGINEERING CORP. 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 Nov 1996 (28 years ago) |
Date of dissolution: | 16 May 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 16 May 2002 (23 years ago) |
Document Number: | P96000097628 |
FEI/EIN Number |
650714391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 N.W. 40TH COURT, BLDG. 1, POMPANO BEACH, FL, 33064 |
Mail Address: | PO BOX 1164, DEERFIELD BEACH, FL, 33443 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIMAGLIA ANTHONY S | Director | 6362 BRAVA WAY, BOCA RATON, FL, 33433 |
CIMAGLIA ANTHONY S | Vice President | 6362 BRAVA WAY, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2002-05-16 | - | - |
CHANGE OF MAILING ADDRESS | 2001-03-12 | 1900 N.W. 40TH COURT, BLDG. 1, POMPANO BEACH, FL 33064 | - |
NAME CHANGE AMENDMENT | 1997-04-21 | AWNING & SIGN ENGINEERING CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000043683 | LAPSED | COSO-01-2692-60 | BROWARD COUNTY COURT | 2001-10-25 | 2006-11-21 | $1,434.06 | BRADLEY PLYWOOD COMPANY FKA DIXIE PLYWOOD COMPANY, 2121 SW 10TH COURT, FORT LAUDERDALE, FL 33312 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2002-06-20 |
Off/Dir Resignation | 2002-02-01 |
Reg. Agent Resignation | 2002-02-01 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-01-14 |
ANNUAL REPORT | 1999-04-14 |
ANNUAL REPORT | 1998-07-09 |
AMENDMENT AND NAME CHANGE | 1997-04-21 |
ANNUAL REPORT | 1997-03-25 |
Domestic Profit Articles | 1996-11-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State