Search icon

ATLANTIC SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC SIGNS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 1982 (43 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F78052
FEI/EIN Number 592187543

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

Address: 107 MOTT STREET, JACKSONVILLE, FL, 32254, US
Mail Address: 107 MOTT STREET, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN RANDALL Vice President 107 MOTT ST, JACKSONVILLE, FL, 32254
JORDAN RANDALL President 107 MOTT ST, JACKSONVILLE, FL, 32254
JORDAN RANDALL Secretary 107 MOTT ST, JACKSONVILLE, FL, 32254
JORDAN RANDALL Treasurer 107 MOTT ST, JACKSONVILLE, FL, 32254
JORDAN ROBERT Agent 107 MOTT ST, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-05 107 MOTT ST, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2002-03-05 JORDAN, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 1999-02-21 107 MOTT STREET, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 1999-02-21 107 MOTT STREET, JACKSONVILLE, FL 32254 -
AMENDMENT 1986-04-29 - -
EVENT CONVERTED TO NOTES 1986-04-29 - -

Documents

Name Date
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-05-10
REINSTATEMENT 2006-10-23
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313878498 0419700 2010-09-13 9010 ATLANTIC BLVD, JACKSONVILLE, FL, 32216
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-09-13
Emphasis S: ELECTRICAL, L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-01-19

Related Activity

Type Referral
Activity Nr 201358959
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2010-09-15
Abatement Due Date 2010-09-20
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
310028105 0419700 2006-10-17 CASSAT AVE & NORMANDY BLVD., JACKSONVILLE, FL, 32205
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-10-17
Emphasis S: FALL FROM HEIGHT, L: FALL, S: POWERED IND VEHICLE, S: ELECTRICAL
Case Closed 2006-11-09

Related Activity

Type Referral
Activity Nr 201356243
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2006-10-18
Abatement Due Date 2006-10-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
303987564 0419700 2002-01-11 1617 AIRPORT ROAD, JACKSONVILLE, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-11
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-02-12
Abatement Due Date 2002-02-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-02-12
Abatement Due Date 2002-03-11
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State