Search icon

FAIRWAY SIGN CORPORATION - Florida Company Profile

Company Details

Entity Name: FAIRWAY SIGN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIRWAY SIGN CORPORATION 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: 09 Sep 1983 (42 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: G58903
FEI/EIN Number 592393336

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

Address: 418 FREMONT, BUILDING C, DAYTONA BCH., FL, 32114, US
Mail Address: P.O. BOX 1528, DAYTONA BEACH, FL, 32115, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATHJEN STEVEN President 948 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119
RATHJEN STEVEN Treasurer 948 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119
RATHJEN STEVEN Director 948 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119
RATHJEN STEVEN Agent 948 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-30 418 FREMONT, BUILDING C, DAYTONA BCH., FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-25 948 PELICAN BAY DRIVE, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT NAME CHANGED 2004-03-25 RATHJEN, STEVEN -
CHANGE OF PRINCIPAL ADDRESS 1994-04-26 418 FREMONT, BUILDING C, DAYTONA BCH., FL 32114 -
REINSTATEMENT 1985-04-22 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000333610 LAPSED 2005-34873 COCI VOLUSIA COUNTY CIRCUIT COURT 2007-10-09 2012-10-15 $2,600.00 AKSHAY HOTELS, INC., D/B/A BEST WESTERN HERITAGE PARK, 2145 E. IRLO BRONSON HIGHWAY, KISSIMMEE, FLORIDA 34744
J10000049079 ACTIVE 1000000014545 VOLUSIA 2005-07-15 2030-02-14 $ 17,625.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J05000128808 ACTIVE 1000000014544 5601 2645 2005-07-15 2025-08-24 $ 2,062.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000003643 ACTIVE 1000000039446 5601 2644 2005-07-15 2027-01-03 $ 1,165.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J02000203160 TERMINATED 0000485201 04840 01438 2002-04-02 2007-05-23 $ 3,366.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL321141230

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109202242 0420600 1995-10-16 5001 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34746
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-04-11
Case Closed 1997-02-26

Related Activity

Type Accident
Activity Nr 361980576

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-04-12
Abatement Due Date 1996-04-18
Current Penalty 200.0
Initial Penalty 750.0
Contest Date 1996-04-25
Final Order 1996-08-05
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 1996-04-12
Abatement Due Date 1996-05-15
Current Penalty 400.0
Initial Penalty 1500.0
Contest Date 1996-04-25
Final Order 1996-08-05
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A08
Issuance Date 1996-04-12
Abatement Due Date 1996-04-18
Current Penalty 100.0
Initial Penalty 450.0
Contest Date 1996-04-25
Final Order 1996-08-05
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260556 A02
Issuance Date 1996-04-12
Abatement Due Date 1996-04-17
Current Penalty 400.0
Initial Penalty 1500.0
Contest Date 1996-04-25
Final Order 1996-08-05
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260556 B05 I
Issuance Date 1996-04-12
Abatement Due Date 1996-04-17
Contest Date 1996-04-25
Final Order 1996-08-05
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Unclassified
Standard Cited 19260556 B02 V
Issuance Date 1996-04-12
Abatement Due Date 1996-04-17
Current Penalty 18900.0
Initial Penalty 21000.0
Contest Date 1996-04-25
Final Order 1996-08-05
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1996-04-12
Abatement Due Date 1996-05-15
Contest Date 1996-04-25
Final Order 1996-08-05
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State