Search icon

SIGN PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SIGN PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGN PRODUCTIONS, 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: 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: 11 Mar 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000022659
FEI/EIN Number 650740923

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

Address: 2705 SW 114TH AVENUE, MIAMI, FL, 33165, US
Mail Address: 2705 SW 114TH AVENUE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICHS JULIO President 2705 SW 114TH AVENUE, MIAMI, FL, 33165
PICHS JULIO Director 2705 SW 114TH AVENUE, MIAMI, FL, 33165
PICHS JULIO Agent 2705 SW 114TH AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-14 2705 SW 114TH AVENUE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 2705 SW 114TH AVE, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-18 2705 SW 114TH AVENUE, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State