Search icon

FLORIDA SIGNAL & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SIGNAL & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SIGNAL & 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: 01 Jun 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000048678
FEI/EIN Number 593514602

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

Address: 12856 E OTTER LAKE CT, JACKSONVILLE, FL, 32246
Mail Address: 12856 E OTTER LAKE CT, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIER DAVID B President 12856 E OTTER LAKE CT, JACKSONVILLE, FL, 32246
FREIER DAVID B Director 12856 E OTTER LAKE CT, JACKSONVILLE, FL, 32246
FREIER TRACY Vice President 12856 E OTTER LAKE CT, JACKSONVILLE, FL, 32246
FREIER TRACY Secretary 12856 E OTTER LAKE CT, JACKSONVILLE, FL, 32246
FREIER TRACY Treasurer 12856 E OTTER LAKE CT, JACKSONVILLE, FL, 32246
FREIER TRACY Director 12856 E OTTER LAKE CT, JACKSONVILLE, FL, 32246
MANGINE WILLIAM J Agent 320 OSCEOLA AVE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State