Search icon

TRANSIT SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: TRANSIT SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSIT SIGNS, 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: 14 Apr 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000033568
FEI/EIN Number 593440394

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

Address: 10455 GAZEBO DR, LARGO, FL, 33773
Mail Address: 10455 GAZEBO DR, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISH CARL President 12400 PARK BLVD., STE. 524, SEMINOLE, FL, 33772
REISH CARL Agent 12400 PARK BLVD., SEMINOLE, FL, 32772
REISH CARL Director 12400 PARK BLVD., STE. 524, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 10455 GAZEBO DR, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2001-01-29 10455 GAZEBO DR, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 1998-01-14 REISH, CARL -
REGISTERED AGENT ADDRESS CHANGED 1998-01-14 12400 PARK BLVD., SUITE 524, SEMINOLE, FL 32772 -

Documents

Name Date
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-03
Reg. Agent Change 1998-01-14
Domestic Profit Articles 1997-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State