Search icon

P.J. SIGN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: P.J. SIGN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.J. SIGN SYSTEMS, 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: 25 Sep 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000083383
FEI/EIN Number 593536735

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

Address: 614 FERN AVE, HOLLY HILL, FL, 32117, US
Mail Address: 614 FERN AVE, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYDDANE NICHOLAS T President 1152 BRADENTON RD, DAYTONA BEACH, FL, 32114
Wehmeyer David E Agent 435 S Ridgewood Avenue, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000166464 REDDI RACK EXPIRED 2009-10-19 2014-12-31 - 614 FERN AVE., HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 Wehmeyer, David E -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 435 S Ridgewood Avenue, Suite 203, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 614 FERN AVE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2005-04-04 614 FERN AVE, HOLLY HILL, FL 32117 -
REINSTATEMENT 2001-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State