Entity Name: | TITAN SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TITAN 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jun 1998 (27 years ago) |
Document Number: | P98000049509 |
FEI/EIN Number |
653075893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1750 MICHIGAN AVE., MIAMI BEACH, FL, 33139, US |
Mail Address: | 1750 MICHIGAN AVE., MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAOUD ARNOLD A | President | 1750 MICHIGAN AVE., MIAMI BEACH, FL, 33139 |
DAOUD ARNOLD | Secretary | 1750 MICHIGAN AVE., MIAMI BEACH, FL, 33139 |
DAOUD ARNOLD | Treasurer | 1750 MICHIGAN AVE., MIAMI BEACH, FL, 33139 |
DAOUD ARNOLD A | Director | 1750 MICHIGAN AVE., MIAMI BEACH, FL, 33139 |
MODICA CHARLES R | Director | 1750 MICHIGAN AVE., MIAMI BEACH, FL, 33139 |
DAOUD ARNOLD | Agent | 1750 MICHIGAN AVE., MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-19 | 1750 MICHIGAN AVE., MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2010-02-19 | 1750 MICHIGAN AVE., MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-19 | DAOUD, ARNOLD | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-19 | 1750 MICHIGAN AVE., MIAMI BEACH, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000464822 | TERMINATED | 1000000663411 | MIAMI-DADE | 2015-04-09 | 2035-04-17 | $ 464.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000464913 | TERMINATED | 1000000663437 | MIAMI-DADE | 2015-04-09 | 2035-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000816297 | ACTIVE | 1000000549364 | DADE | 2013-10-24 | 2034-08-01 | $ 8,806.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000816305 | LAPSED | 1000000549367 | COLUMBIA | 2013-10-24 | 2024-08-01 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-09 |
AMENDED ANNUAL REPORT | 2021-11-16 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-11-23 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-07-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State