Search icon

SIGN OF THE SUN, INC. - Florida Company Profile

Company Details

Entity Name: SIGN OF THE SUN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGN OF THE SUN, 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: 11 May 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V35097
FEI/EIN Number 650335992

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

Address: 217 OAK AVE, ANNA MARIA, FL, 34216, US
Mail Address: P.O. BOX 708, ANNA MARIA, FL, 34216, US
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIGULICH JOSEPH D. Vice President 217 OAK AVE, ANNA MARIA, FL
ZIGULICH JOSEPH D. Agent 217 OAK AVE, ANNA MARIA, FL, 34216
PATRICIA B. ZIGULICH President 217 OAK AVE, ANNA MARIA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-04-12 217 OAK AVE, ANNA MARIA, FL 34216 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-04 217 OAK AVE, ANNA MARIA, FL 34216 -
REGISTERED AGENT NAME CHANGED 1997-04-04 ZIGULICH, JOSEPH D. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-04 217 OAK AVE, ANNA MARIA, FL 34216 -

Documents

Name Date
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State