Search icon

SIGN WIZARD INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SIGN WIZARD INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGN WIZARD INTERNATIONAL, 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: 09 Dec 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000102379
FEI/EIN Number 650881111

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

Address: 14411 7TH STREET, DADE CITY, FL, 33523
Mail Address: 14411 7TH STREET, DADE CITY, FL, 33523
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNINGTON TERRY L Secretary 14411 7TH STREET, DADE CITY, FL, 33523
PENNINGTON TERRY L Treasurer 14411 7TH STREET, DADE CITY, FL, 33523
PENNINGTON TERRY L Director 14411 7TH STREET, DADE CITY, FL, 33523
PENNINGTON TERRY Agent 14411 7TH STREET, DADE CITY, FL, 33523
PENNINGTON TERRY L President 14411 7TH STREET, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 14411 7TH STREET, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2025-07-01 14411 7TH STREET, DADE CITY, FL 33523 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-12 14411 7TH STREET, DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2000-10-12 PENNINGTON, TERRY -
REINSTATEMENT 2000-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000284053 LAPSED 01010390019 05001 00443 2002-07-09 2022-07-17 $ 1,040.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-09-03
ANNUAL REPORT 2001-02-26
REINSTATEMENT 2000-10-12
Domestic Profit 1998-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State