Search icon

D-SIGN SHOP CO. - Florida Company Profile

Company Details

Entity Name: D-SIGN SHOP CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D-SIGN SHOP CO. 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: 03 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000058550
FEI/EIN Number 650816535

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

Address: 1700 CORTEZ ST, MIAMI, FL, 33134
Mail Address: 1700 CORTEZ ST, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZZARI ANA V President 1700 CORTEZ ST, CORAL GABLES, FL, 33134
LAZZARI ANA V Director 1700 CORTEZ ST, CORAL GABLES, FL, 33134
LAZZARI ANA V Agent 1700 CORTEZ ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1700 CORTEZ ST, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2009-04-30 1700 CORTEZ ST, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1700 CORTEZ ST, CORAL GABLES, FL 33134 -
REINSTATEMENT 2001-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000935491 TERMINATED 1000000187871 DADE 2010-09-14 2020-09-22 $ 917.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000624485 TERMINATED 1000000108181 26732 3332 2009-01-28 2029-02-11 $ 3,759.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000695923 TERMINATED 1000000108181 26732 3332 2009-01-28 2029-02-18 $ 3,759.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-02
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-02
REINSTATEMENT 2001-03-19
Domestic Profit Articles 1997-07-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State