Entity Name: | SIGN ELEGANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jan 1997 (28 years ago) |
Date of dissolution: | 31 Jan 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2013 (12 years ago) |
Document Number: | P97000000694 |
FEI/EIN Number | 593417736 |
Address: | 2623 GRAND BLVD., UNIT 210, HOLIDAY, FL, 34690 |
Mail Address: | 2623 GRAND BLVD., UNIT 210, HOLIDAY, FL, 34690 |
ZIP code: | 34690 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERILAWYER CHARTERED | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
ZAMMIT MICHAEL C | President | 8452 FENHOLLOWAY CT, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
ZAMMIT MICHAEL C | Secretary | 8452 FENHOLLOWAY CT, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
ZAMMIT MICHAEL C | Treasurer | 8452 FENHOLLOWAY CT, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
ZAMMIT MICHAEL C | Director | 8452 FENHOLLOWAY CT, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-01-31 | No data | No data |
AMENDMENT | 2007-04-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-09 | 2623 GRAND BLVD., UNIT 210, HOLIDAY, FL 34690 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-09 | 2623 GRAND BLVD., UNIT 210, HOLIDAY, FL 34690 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-01-31 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-02-13 |
ANNUAL REPORT | 2008-01-24 |
Amendment | 2007-04-18 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State