Search icon

DOLLAR SIGNZ, INC. - Florida Company Profile

Company Details

Entity Name: DOLLAR SIGNZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLLAR SIGNZ, 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: 08 Nov 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000098908
FEI/EIN Number 650944674

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

Address: 2044 NW 55 TH AVE, MARGATE, FL, 33063
Mail Address: 2044 NW 55 TH AVE, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPLOFF FREYDA Director 2044 NW 55TH AVE, MARGATE, FL, 33063
KOPLOFF KENNETH R Vice President 2044 F NW 55TH STREET, MARGATE, FL, 33063
KOPLOFF FREYDA Agent 2044 NW 55TH AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 2044 NW 55TH AVE, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 2044 NW 55 TH AVE, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2005-01-07 2044 NW 55 TH AVE, MARGATE, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000132754 LAPSED 07-009416 COSO 60 BROWARD COUNTY, COUNTY COURT 2008-03-31 2013-04-21 $3,805.63 SIGN SUPPLY USA, INC., 1711 BLOUNT ROAD, POMPANO BEACH, FL 33069
J08000106519 ACTIVE 1000000075911 45214 46 2008-03-25 2028-03-26 $ 1,916.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Off/Dir Resignation 2007-07-02
ANNUAL REPORT 2007-02-12
Amendment 2006-02-20
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State