Entity Name: | SIGN ERECTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 Jul 2000 (25 years ago) |
Branch of: | SIGN ERECTORS, INC., ALABAMA (Company Number 000-197-528) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2021 (4 years ago) |
Document Number: | F00000004207 |
FEI/EIN Number |
631205884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 855 WEST CARROLL ST, DOTHAN, AL, 36301, US |
Mail Address: | 855 WEST CARROLL ST, DOTHAN, AL, 36301, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
API PROCESSING - LICENSING, INC. | Agent | - |
SANDERS BRADLEY A | President | 855 WEST CARROLL ST, DOTHAN, AL, 36301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 3419 GALT OCEAN DR, SUITE A, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 855 WEST CARROLL ST, DOTHAN, AL 36301 | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 855 WEST CARROLL ST, DOTHAN, AL 36301 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-21 | API PROCESSING - LICENSING, INC. | - |
REINSTATEMENT | 2021-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-03 |
REINSTATEMENT | 2021-10-13 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313875049 | 0419700 | 2010-02-24 | 636 W 15TH STREET, PANAMA CITY, FL, 32401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201358546 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2010-03-03 |
Abatement Due Date | 2010-03-11 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2010-03-03 |
Abatement Due Date | 2010-03-08 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2010-03-03 |
Abatement Due Date | 2010-03-29 |
Current Penalty | 600.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State