Search icon

1 HOUR SIGNS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 1 HOUR SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Feb 1986 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: J00519
FEI/EIN Number 592661644
Address: 251 Fortune Boulevard, Midway, FL, 32343, US
Mail Address: 251 Fortune Boulevard, Midway, FL, 32343, US
ZIP code: 32343
City: Midway
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON JENNIFER L Vice President 2905 WHITTINGTON DRIVE, TALLAHASSEE, FL, 32309
THORNTON JENNIFER L Secretary 2905 WHITTINGTON DRIVE, TALLAHASSEE, FL, 32309
THORNTON JENNIFER L Treasurer 2905 WHITTINGTON DRIVE, TALLAHASSEE, FL, 32309
THORNTON JENNIFER L Director 2905 WHITTINGTON DRIVE, TALLAHASSEE, FL, 32309
THORNTON SCOTT H President 2905 WHITTINGTON DRIVE, TALLAHASSEE, FL, 32309
THORNTON SCOTT H Director 2905 WHITTINGTON DRIVE, TALLAHASSEE, FL, 32309
THORNTON SCOTT Agent 2905 WHITTINGTON DR, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119142 ZENITH SIGN COMPANY ACTIVE 2023-09-26 2028-12-31 - APOGEE SIGNS, 251 FORTUNE BLVD, MIDWAY, FL, 32343
G13000055482 APOGEE SIGNS EXPIRED 2013-06-07 2024-12-31 - 251 FORTUNE BOULEVARD, MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 251 Fortune Boulevard, Midway, FL 32343 -
CHANGE OF MAILING ADDRESS 2016-04-05 251 Fortune Boulevard, Midway, FL 32343 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 2905 WHITTINGTON DR, TALLAHASSEE, FL 32309 -
NAME CHANGE AMENDMENT 2005-02-10 1 HOUR SIGNS, INC. -
REGISTERED AGENT NAME CHANGED 2004-02-13 THORNTON, SCOTT -
NAME CHANGE AMENDMENT 1990-12-19 ONE HOUR SIGNS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-20
Amendment 2022-10-14
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
310700.00
Total Face Value Of Loan:
310700.00
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:
301250.00
Total Face Value Of Loan:
301250.00
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:
301250.00
Total Face Value Of Loan:
301250.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$301,250
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$301,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$304,155.21
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $301,250
Jobs Reported:
31
Initial Approval Amount:
$310,700
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$310,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$312,325.85
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $310,697
Utilities: $1

Motor Carrier Census

DBA Name:
APOGEE SIGNS
Carrier Operation:
Interstate
Fax:
(850) 224-8936
Add Date:
2004-12-03
Operation Classification:
Private(Property)
power Units:
7
Drivers:
29
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State