Search icon

SCOTT SIGN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT SIGN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT SIGN SYSTEMS, 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: 29 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2013 (12 years ago)
Document Number: L63174
FEI/EIN Number 650200051

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

Address: 1480 GOULD DRIVE, COOKEVILLE, TN, 38506, US
Mail Address: 1480 GOULD DRIVE, COOKEVILLE, TN, 38506
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0S6L7 Active U.S./Canada Manufacturer 1992-02-10 2023-06-25 2026-01-14 2022-01-14

Contact Information

POC CINDY CHAFFIN
Phone +1 931-432-6160
Fax +1 931-432-6477
Address 7525 PENNSYLVANIA AVE UNIT 102, SARASOTA, FL, 34243 5020, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2021-01-14
CAGE number 7GHT1
Company Name IDG ACQUISITION PARENT CORP
CAGE Last Updated 2022-09-07
Immediate Level Owner
Vendor Certified 2021-01-14
CAGE number 7H4A4
Company Name IDENTITY GROUP HOLDINGS CORP.
CAGE Last Updated 2024-10-10
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
YARBROUGH BENJAMIN Director 100 THROCKMORTON STREET SUITE 1600, FOR WORTH, TX, 76102
KEENE J R Director 100 THROCKMORTON STREET SUITE 1600, FORT WORTH, TX, 76102
CODOL ROBERT Director 100 THROCKMORTON STREET SUITE 1600, FORT WORTH, TX, 76102
SHIPP TERRANCE M Director 100 THROCKMORTON STREET SUITE 1600, FORT WORTH, TX, 76102
RICHARDSON SAM Director 1480 GOULD DRIVE, COOKEVILLE, TN, 38506
Brantley Leland Vice President 1480 GOULD DRIVE, COOKEVILLE, TN, 38506
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08129900061 SIGNLETTERSONTHEWEB.COM EXPIRED 2008-05-08 2013-12-31 - 1480 GOULD DRIVE, COOKEVILLE, TN, 38506

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 1480 GOULD DRIVE, COOKEVILLE, TN 38506 -
REINSTATEMENT 2013-05-14 - -
CHANGE OF MAILING ADDRESS 2013-05-14 1480 GOULD DRIVE, COOKEVILLE, TN 38506 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2004-09-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-09-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
MERGER 1998-07-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000018939
NAME CHANGE AMENDMENT 1991-06-25 SCOTT SIGN SYSTEMS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V590A90216 2009-03-10 2009-05-09 2009-05-09
Unique Award Key CONT_AWD_V590A90216_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient SCOTT SIGN SYSTEMS, INC.
UEI KBFKMHLTN8G4
Legacy DUNS 004107702
Recipient Address 7524 COMMERCE PL, SARASOTA, 342435020, UNITED STATES
- IDV GS07F0388K 2008-06-13 - -
Unique Award Key CONT_IDV_GS07F0388K_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 482798.00

Description

NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient SCOTT SIGN SYSTEMS, INC.
UEI KBFKMHLTN8G4
Recipient Address 7524 COMMERCE PL, SARASOTA, MANATEE, FLORIDA, 342435020, UNITED STATES
PO AWARD V662U34279 2008-05-23 2008-06-02 2008-06-02
Unique Award Key CONT_AWD_V662U34279_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SNAP PLAATE 8.5X11
Product and Service Codes 7195: MISC FURNITURE & FIXTURES

Recipient Details

Recipient SCOTT SIGN SYSTEMS, INC.
UEI KBFKMHLTN8G4
Legacy DUNS 004107702
Recipient Address 7524 COMMERCE PL, SARASOTA, 342435020, UNITED STATES
DO AWARD V6558Q0678 2008-05-13 2008-06-11 2008-06-11
Unique Award Key CONT_AWD_V6558Q0678_3600_GS07F0388K_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title "FAMILY RESTROOM" PLAQUE
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient SCOTT SIGN SYSTEMS, INC.
UEI KBFKMHLTN8G4
Legacy DUNS 004107702
Recipient Address 7524 COMMERCE PL, SARASOTA, 342435020, UNITED STATES
PO AWARD V678A80148 2008-03-19 2008-05-05 2008-05-05
Unique Award Key CONT_AWD_V678A80148_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 1600 LETTERS 1.5" H, 1/8" THICK MOLDED PLASTIC-STI
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient SCOTT SIGN SYSTEMS, INC.
UEI KBFKMHLTN8G4
Legacy DUNS 004107702
Recipient Address 7524 COMMERCE PL, SARASOTA, 342435020, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303713515 0420600 2000-07-06 7524 COMMERCE PL., SARASOTA, FL, 34243
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-07-06
Case Closed 2000-09-11

Related Activity

Type Complaint
Activity Nr 203308143
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2000-08-10
Abatement Due Date 2000-09-12
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2000-08-10
Abatement Due Date 2000-09-12
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2000-08-10
Abatement Due Date 2000-09-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
303713523 0420600 2000-07-06 7524 COMMERCE PL., SARASOTA, FL, 34243
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-07-06
Case Closed 2000-08-01

Related Activity

Type Complaint
Activity Nr 203308143
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 F03
Issuance Date 2000-07-18
Abatement Due Date 2000-07-21
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2000-07-18
Abatement Due Date 2000-07-21
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 2000-07-18
Abatement Due Date 2000-08-20
Nr Instances 3
Nr Exposed 2
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State