Search icon

SIGNS 'N STUFF, INC.

Company Details

Entity Name: SIGNS 'N STUFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2000 (24 years ago)
Document Number: P99000083822
FEI/EIN Number 593608674
Address: 410-10 BLANDING BLVD, SUITE 206, ORANGE PARK, FL, 32073, US
Mail Address: 410-10 BLANDING BLVD, SUITE 206, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DRAPER JOHN E Agent 8250 WEYBRIDGE DRIVE, JACKSONVILLE, FL, 32244

President

Name Role Address
DRAPER JOHN E President 8250 WEYBRIDGE DR, JACKSONVILLE, FL, 32244

Treasurer

Name Role Address
DRAPER JOHN E Treasurer 8250 WEYBRIDGE DR, JACKSONVILLE, FL, 32244

Director

Name Role Address
DRAPER JOHN E Director 8250 WEYBRIDGE DR, JACKSONVILLE, FL, 32244
DRAPER LORETTA J Director 8250 WEYBRIDGE DR, JACKSONVILLE, FL, 32244

Vice President

Name Role Address
DRAPER LORETTA J Vice President 8250 WEYBRIDGE DR, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
DRAPER LORETTA J Secretary 8250 WEYBRIDGE DR, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030927 LJD MARKETING EXPIRED 2011-03-28 2016-12-31 No data 369 BLANDING BLVD N01, ORANGE PARK, FL, 32073
G08059900154 J & L VENDING SERVICES EXPIRED 2008-02-28 2013-12-31 No data 369 BLANDING BLVD, # 1002, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 410-10 BLANDING BLVD, SUITE 206, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2014-04-15 410-10 BLANDING BLVD, SUITE 206, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2002-01-09 DRAPER, JOHN E No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-09 8250 WEYBRIDGE DRIVE, JACKSONVILLE, FL 32244 No data
REINSTATEMENT 2000-12-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State