Search icon

SIGN ELEGANCE, INC.

Company Details

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

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
ZAMMIT MICHAEL C President 8452 FENHOLLOWAY CT, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
ZAMMIT MICHAEL C Secretary 8452 FENHOLLOWAY CT, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
ZAMMIT MICHAEL C Treasurer 8452 FENHOLLOWAY CT, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
ZAMMIT MICHAEL C Director 8452 FENHOLLOWAY CT, NEW PORT RICHEY, FL, 34655

Events

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

Documents

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