Search icon

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

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THOMAS SIGN AND AWNING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 1972 (53 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Nov 2012 (13 years ago)
Document Number: 409902
FEI/EIN Number 591436573
Address: 4590 118TH AVENUE NO., CLEARWATER, FL, 33762
Mail Address: 4590 118TH AVENUE NO., CLEARWATER, FL, 33762
ZIP code: 33762
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
564567
State:
IDAHO
Type:
Headquarter of
Company Number:
590327
State:
IDAHO
Type:
Headquarter of
Company Number:
629496
State:
IDAHO
Type:
Headquarter of
Company Number:
635103
State:
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
- Agent -
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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
727-573-0328
Contact Person:
MATT THOMAS
Ownership and Self-Certifications:
Woman Owned
User ID:
P0985575
Trade Name:
THOMAS SIGN & AWNING CO INC

Unique Entity ID

Unique Entity ID:
ZJMFG8EMFKA3
CAGE Code:
556Z5
UEI Expiration Date:
2025-10-24

Business Information

Doing Business As:
THOMAS SIGN & AWNING CO INC
Activation Date:
2024-10-28
Initial Registration Date:
2008-07-22

Commercial and government entity program

CAGE number:
556Z5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-28
CAGE Expiration:
2029-10-28
SAM Expiration:
2025-10-24

Contact Information

POC:
MATT THOMAS
Corporate URL:
http://www.thomassign.com

Form 5500 Series

Employer Identification Number (EIN):
591436573
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
157
Sponsors Telephone Number:

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

Procurement Instrument Identifier:
FA481411P0260
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-26
Description:
PROVIDE SIGNS FOR BLDG 147 AND 30
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1716807.50
Total Face Value Of Loan:
1716807.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-12-11
Type:
Complaint
Address:
4590 118TH AVE NORTH, CLEARWATER, FL, 33762
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-12
Type:
Planned
Address:
33451 U.S. 19 NORTH, PALM HARBOR, FL, 34684
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-05-13
Type:
Planned
Address:
25704 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-08-23
Type:
Planned
Address:
2333 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33603
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-08-06
Type:
Planned
Address:
3670 TAMPA RD, OLDSMAR, FL, 34677
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
171
Initial Approval Amount:
$1,716,807.5
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,716,807.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,732,354.15
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,716,807.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(727) 573-0328
Add Date:
1991-04-11
Operation Classification:
Private(Property)
power Units:
14
Drivers:
7
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State