Search icon

GULF STATE SIGNS, INC. - Florida Company Profile

Company Details

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

GULF STATE 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: 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: 13 Jun 1984 (41 years ago)
Document Number: H07741
FEI/EIN Number 592417107

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

Address: 1305 42ND ST. N.W., WINTER HAVEN, FL, 33881
Mail Address: 1305 42ND ST. N.W., WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEHAVEN, WILLIAM F President 1305 42ND ST., WINTER HAVEN, FL, 33881
DEHAVEN, RICHARD Secretary 1305 42ND ST., WINTER HAVEN, FL, 33881
DEHAVEN WILLIAM F Agent 1305 42ND ST N W, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-16 DEHAVEN, WILLIAM FPRESIDE -
REGISTERED AGENT ADDRESS CHANGED 2003-03-20 1305 42ND ST N W, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 1989-02-28 1305 42ND ST. N.W., WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 1989-02-28 1305 42ND ST. N.W., WINTER HAVEN, FL 33881 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
80904.00
Total Face Value Of Loan:
80904.00
Date:
2020-07-11
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:
86967.00
Total Face Value Of Loan:
86967.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-29
Type:
Planned
Address:
1990 W. BAY DRIVE, LARGO, FL, 33770
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-04-07
Type:
Planned
Address:
820 6TH STREET, WINTER HAVEN, FL, 33880
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-12-22
Type:
Complaint
Address:
1305 42ND STREET N.W., WINTER HAVEN, FL, 33881
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86967
Current Approval Amount:
86967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88360.85
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80904
Current Approval Amount:
80904
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81828.3

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(863) 967-7235
Add Date:
2003-10-27
Operation Classification:
Exempt For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State