Search icon

IMAGES + SIGNS, INC.

Company Details

Entity Name: IMAGES + SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 1998 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000100555
FEI/EIN Number 593545709
Address: 8742 U.S. 19, PORT RICHEY, FL, 34668
Mail Address: 8742 U.S. 19, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
BARONE ROSE President 6741 INDUSTRIAL AVE, PORT RICHEY, FL, 34668

Vice President

Name Role Address
MOHR ROSE Vice President 6741 INDUSTRIAL AVE, PORT RICHEY, FL, 34668

Secretary

Name Role Address
KUSS GERALD Secretary 6741 INDUSTRIAL AVE, PORT RICHEY, FL, 34668

Treasurer

Name Role Address
KUSS GERALD Treasurer 6741 INDUSTRIAL AVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-08 8742 U.S. 19, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2001-01-08 8742 U.S. 19, PORT RICHEY, FL 34668 No data
AMENDMENT 1999-11-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000118822 LAPSED 01-8861-SPC COUNTY COURT-PINELLAS COUNTY 2002-03-19 2007-03-25 $1,431.47 PRICE DONOGHUE RIDENOUR, 29605 US HIGHWAY 19 NORTH #140, CLEARWATER FL 33761

Documents

Name Date
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-01-24
Amendment 1999-11-16
Domestic Profit 1998-12-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State