Entity Name: | E.W.S. SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E.W.S. SIGNS, 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: | 18 Aug 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | V58983 |
FEI/EIN Number |
593140808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1021 WEST OAK STREET, SUITE E, KISSIMMEE, FL, 34741, US |
Mail Address: | 1021 WEST OAK STREET, SUITE E, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEETZ, KEITH C | Agent | 1021 WEST OAK STREET, KISSIMMEE, FL, 34741 |
DEETZ KEITH C | President | 420 BUFFALO TRAIL, SOMERS, MT, 59932 |
DEETZ KEITH C | Treasurer | 420 BUFFALO TRAIL, SOMERS, MT, 59932 |
DEETZ KEITH C | Director | 420 BUFFALO TRAIL, SOMERS, MT, 59932 |
LAYZELL RAYMOND A | Vice President | 1021 WEST OAK ST, KISSIMMEE, FL, 34741 |
LAYZELL RAYMOND A | Director | 1021 WEST OAK ST, KISSIMMEE, FL, 34741 |
LAYZELL RAYMOND A | Secretary | 1021 WEST OAK ST, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-10 | 1021 WEST OAK STREET, SUITE E, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2010-04-10 | 1021 WEST OAK STREET, SUITE E, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-11 | 1021 WEST OAK STREET, SUITE, KISSIMMEE, FL 34741 | - |
AMENDMENT | 2008-04-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-04-10 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-04-11 |
Amendment | 2008-04-01 |
ANNUAL REPORT | 2007-03-13 |
ANNUAL REPORT | 2006-01-16 |
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State