Search icon

THOMAS SIGN AND AWNING COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THOMAS SIGN AND AWNING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS SIGN AND AWNING COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 1972 (53 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: 409902
FEI/EIN Number 591436573

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

Address: 4590 118TH AVENUE NO., CLEARWATER, FL, 33762
Mail Address: 4590 118TH AVENUE NO., CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THOMAS SIGN AND AWNING COMPANY, INC., IDAHO 564567 IDAHO
Headquarter of THOMAS SIGN AND AWNING COMPANY, INC., IDAHO 590327 IDAHO
Headquarter of THOMAS SIGN AND AWNING COMPANY, INC., IDAHO 629496 IDAHO
Headquarter of THOMAS SIGN AND AWNING COMPANY, INC., IDAHO 635103 IDAHO

Key Officers & Management

Name Role Address
THOMAS WILLARD WADE Vice President 4590-118 AVE NORTH, CLEARWATER, FL, 33762
THOMAS WILLARD WADE Treasurer 4590-118 AVE NORTH, CLEARWATER, FL, 33762
THOMAS WILLARD WADE Director 4590-118 AVE NORTH, CLEARWATER, FL, 33762
THOMAS PRISCILLA G President 4590-118 AVE NORTH, CLEARWATER, FL, 33762
THOMAS PRISCILLA G Secretary 4590-118 AVE NORTH, CLEARWATER, FL, 33762
THOMAS PRISCILLA G Director 4590-118 AVE NORTH, CLEARWATER, FL, 33762
Thomas Matthew Vice President 4590 118TH AVENUE NO., CLEARWATER, FL, 33762
Thomas Matthew o 4590 118TH AVENUE NO., CLEARWATER, FL, 33762
O'Connor William Chief Financial Officer 4590 118TH AVENUE NO., CLEARWATER, FL, 33762
Thomas Todd Vice President 4590 118TH AVENUE NO., CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2012-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 101 E. KENNEDY BOULEVARD, SUITE 2700, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2010-02-12 TK REGISTERED AGENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-01-24 4590 118TH AVENUE NO., CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2000-01-24 4590 118TH AVENUE NO., CLEARWATER, FL 33762 -
REINSTATEMENT 1994-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1987-02-17 THOMAS SIGN AND AWNING COMPANY, INC. -
EVENT CONVERTED TO NOTES 1976-05-17 - -
EVENT CONVERTED TO NOTES 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FA481411P0260 2011-09-26 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_FA481411P0260_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PROVIDE SIGNS FOR BLDG 147 AND 30
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient THOMAS SIGN AND AWNING COMPANY, INC.
UEI ZJMFG8EMFKA3
Legacy DUNS 067207720
Recipient Address 4590 118TH AVE N, CLEARWATER, 337624405, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343306635 0420600 2018-07-12 33451 U.S. 19 NORTH, PALM HARBOR, FL, 34684
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-07-12
Emphasis P: FALL, L: FALL
Case Closed 2018-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2018-08-29
Current Penalty 2544.0
Initial Penalty 4240.0
Final Order 2018-09-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a. On or about July 12, 2018, at the jobsite, two employees were not wearing hard hats while installing a vinyl sign on the side of a commercial building and working from an aerial lift that was 32 feet in the air. The sign was suspended over their heads by a truck mounted crane and the crane had a headache ball and lifting gear above the sign itself.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2018-08-29
Current Penalty 3392.4
Initial Penalty 5654.0
Final Order 2018-09-10
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(iv): Employee(s) working in an aerial lift were not standing firmly on the floor of the basket: a. On or about July 12, 2018, at the jobsite, an employee working from an aerial lift was sitting on the top rail of the basket and both of his feet were not touching the floor of the basket.
310421227 0420600 2006-08-23 2333 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33603
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-23
Emphasis L: FALL
Case Closed 2006-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-08-29
Abatement Due Date 2006-09-01
Current Penalty 975.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
308056613 0420600 2004-08-06 3670 TAMPA RD, OLDSMAR, FL, 34677
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-11
Case Closed 2004-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A15
Issuance Date 2004-09-16
Abatement Due Date 2004-09-21
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
109208173 0420600 1999-05-06 4590 118TH AVE. N., CLEARWATER, FL, 34622
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 1999-05-06
Case Closed 1999-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8454647010 2020-04-08 0455 PPP 4590 118th Avenue North, CLEARWATER, FL, 33762-4405
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1716807.5
Loan Approval Amount (current) 1716807.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-4405
Project Congressional District FL-13
Number of Employees 171
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1732354.15
Forgiveness Paid Date 2021-03-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0985575 THOMAS SIGN AND AWNING COMPANY, INC. THOMAS SIGN & AWNING CO INC ZJMFG8EMFKA3 4590 118TH AVE N, CLEARWATER, FL, 33762-4405
Capabilities Statement Link -
Phone Number 727-573-7757
Fax Number 727-573-0328
E-mail Address info@ThomasSign.com
WWW Page http://www.ThomasSign.com
E-Commerce Website -
Contact Person MATT THOMAS
County Code (3 digit) 103
Congressional District 13
Metropolitan Statistical Area 8280
CAGE Code 556Z5
Year Established 1969
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes
Code 314910
NAICS Code's Description Textile Bag and Canvas Mills
Buy Green Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State