Search icon

TEE SIGN DESIGN, INC. - Florida Company Profile

Company Details

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

TEE SIGN DESIGN, 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: 08 Apr 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000031720
FEI/EIN Number 593439053

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

Address: 1605 N. HERCULES AVE., CLEARWATER, FL, 33765, US
Mail Address: 1605 N. HERCULES AVE., CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANEK CHARLES J Director 1605 N. HERCULES AVE., CLEARWATER, FL, 34615
FRANEK CHARLES J President 1605 N. HERCULES AVE., CLEARWATER, FL, 34615
FRANEK CHARLES J Treasurer 1605 N. HERCULES AVE., CLEARWATER, FL, 34615
RIESTERER PAUL Director 1605 N. HERCULES AVE., CLEARWATER, FL, 34615
RIESTERER PAUL Secretary 1605 N. HERCULES AVE., CLEARWATER, FL, 34615
RIESTERER PAUL Vice President 1605 N. HERCULES AVE., CLEARWATER, FL, 34615
FOX GREGORY A Agent 28050 US HWY. 19 N., STE. 100, CLEARWATER, FL, 34621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 1605 N. HERCULES AVE., CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 1998-05-04 1605 N. HERCULES AVE., CLEARWATER, FL 33765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000261561 LAPSED 1000000460852 HILLSBOROU 2013-01-25 2023-01-30 $ 446.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04900000879 LAPSED 2003-CC-015592-RD PALM BEACH CO SOUTH CO CRTHSE 2003-09-04 2009-02-18 $11844.63 BROKEN SOUND CLUB, INC.. C/O MICHAEL MULLAUGH PRESIDENT, 2401 WILLOW SPRINGS DRIVE, BOCA RATON, FL 33496
J03900010405 LAPSED 5203CC1851-054 PINELLAS COUNTY COURT 2003-08-18 2008-10-10 $6950.11 SITE AMENITIES, INC., 1133 4TH STREET, SUITE 200, 1133 4TH STREET, SUITE 200, SARASOTA, FL 34236
J03000248874 TERMINATED 1000000000380 12749 1176 2003-05-15 2023-09-02 $ 18,378.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000250755 LAPSED 1000000000380 12749 1176 2003-05-15 2023-09-03 $ 18,378.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-05-04
Domestic Profit Articles 1997-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State