Entity Name: | DOLLAR SIGNZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Nov 1999 (25 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P99000098908 |
FEI/EIN Number | 650944674 |
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 |
Name | Role | Address |
---|---|---|
KOPLOFF FREYDA | Agent | 2044 NW 55TH AVE, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
KOPLOFF FREYDA | Director | 2044 NW 55TH AVE, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
KOPLOFF KENNETH R | Vice President | 2044 F NW 55TH STREET, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2006-02-20 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-17 | 2044 NW 55TH AVE, MARGATE, FL 33063 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-07 | 2044 NW 55 TH AVE, MARGATE, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-07 | 2044 NW 55 TH AVE, MARGATE, FL 33063 | No data |
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 |
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: 02 Feb 2025
Sources: Florida Department of State