Search icon

ALL SIGNS CORPORATION

Company Details

Entity Name: ALL SIGNS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 1997 (28 years ago)
Date of dissolution: 04 Feb 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2002 (23 years ago)
Document Number: P97000006175
FEI/EIN Number 650720191
Address: 18296 NW 61 PLACE, MIAMI, FL, 33015
Mail Address: 4315 NW 7TH ST, NO. 51, MIAMI, FL, 33126
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NORMA CHIOZZA Agent 18296 NW 61 PLACE, MIAMI, FL, 33015

PDSC

Name Role Address
CHIOZZA NORMA PDSC 18296 NW 61 PLACE, MIAMI, FL, 33015

Vice President

Name Role Address
PUJALT ROGER Vice President 18296 NW 61 PLACE, MIAMI, FL, 33015
JOSE PUJANT Vice President 18296 NW 61 PLACE, MIAMI, FL, 33015

Director

Name Role Address
PUJALT ROGER Director 18296 NW 61 PLACE, MIAMI, FL, 33015
JOSE PUJANT Director 18296 NW 61 PLACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-02-04 No data No data
CHANGE OF MAILING ADDRESS 2000-03-24 18296 NW 61 PLACE, MIAMI, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-27 18296 NW 61 PLACE, MIAMI, FL 33015 No data
REGISTERED AGENT NAME CHANGED 1998-05-27 NORMA CHIOZZA No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-27 18296 NW 61 PLACE, MIAMI, FL 33015 No data
AMENDMENT 1998-04-14 No data No data
AMENDMENT 1997-12-11 No data No data

Documents

Name Date
Voluntary Dissolution 2002-02-04
ANNUAL REPORT 2001-02-14
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-05-27
Amendment 1998-04-14
Amendment 1997-12-11
Domestic Profit Articles 1997-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State