Detail by Officer/Registered Agent Name
Florida Profit Corporation
BRANDON SIGNS, INC.
Filing Information
P00000047594
59-3643280
05/12/2000
05/10/2000
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/27/2019
NONE
Principal Address
Changed: 02/26/2005
100 SOUTH PARSONS AVENUE
BRANDON, FL 33511
BRANDON, FL 33511
Changed: 02/26/2005
Mailing Address
Changed: 02/26/2005
100 SOUTH PARSONS AVENUE
BRANDON, FL 33511
BRANDON, FL 33511
Changed: 02/26/2005
Registered Agent Name & Address
SHIRK, THOMAS
Name Changed: 05/01/2002
Address Changed: 02/26/2005
100 SOUTH PARSONS AVE.
BRANDON, FL 33511
BRANDON, FL 33511
Name Changed: 05/01/2002
Address Changed: 02/26/2005
Officer/Director Detail
Name & Address
Title President
SHIRK, THOMAS C
Title VP
SHIRK, LINDA M
Title President
SHIRK, THOMAS C
100SOUTH PARSONS AVENUE
BRANDON, FL 33511
BRANDON, FL 33511
Title VP
SHIRK, LINDA M
100 SOUTH PARSONS AVENUE
BRANDON, FL 33511
BRANDON, FL 33511
Annual Reports
Report Year | Filed Date |
2016 | 03/25/2016 |
2017 | 02/09/2017 |
2018 | 04/04/2018 |
Document Images