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 (13 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:
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
TK REGISTERED AGENT, INC. 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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

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
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:
2018-07-12
Type:
Planned
Address:
33451 U.S. 19 NORTH, PALM HARBOR, FL, 34684
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

Inspection Summary

Date:
1999-05-06
Type:
Prog Other
Address:
4590 118TH AVE. N., CLEARWATER, FL, 34622
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1716807.5
Current Approval Amount:
1716807.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1732354.15

Date of last update: 01 Jun 2025

Sources: Florida Department of State