Entity Name: | AFFORDABLE SIGNS ETC., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Apr 1992 (33 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | V29593 |
FEI/EIN Number | 65-0328979 |
Address: | 2188 J & C BLVD, NAPLES, FL 34109 |
Mail Address: | 2188 J & C BLVD, NAPLES, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINN, JEFFREY | Agent | % SPARKMAN, QUINN, P.A., 307 AIRPORT RD. N., NAPLES, FL 33941 |
Name | Role | Address |
---|---|---|
HARROLD, TED | President | 1507 MUREX DR., NAPLES, FL 33940 |
Name | Role | Address |
---|---|---|
STOWE, WALTER V | Director | 1550 CRAYTON RD., NAPLES, FL 33940 |
STOWE, JANET M | Director | 1550 CRAYTON RD., NAPLES, FL 33940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-06 | 2188 J & C BLVD, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 1998-03-06 | 2188 J & C BLVD, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 1993-09-29 | QUINN, JEFFREY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-09-29 | % SPARKMAN, QUINN, P.A., 307 AIRPORT RD. N., NAPLES, FL 33941 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-03-06 |
ANNUAL REPORT | 1997-05-07 |
ANNUAL REPORT | 1996-09-09 |
ANNUAL REPORT | 1995-04-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State