Search icon

SCOTT SIGN SYSTEMS, INC.

Company Details

Entity Name: SCOTT SIGN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 65-0200051
Address: 1480 GOULD DRIVE, COOKEVILLE, TN 38506
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

DIRECTOR

Name Role Address
YARBROUGH, BENJAMIN DIRECTOR 100 THROCKMORTON STREET SUITE 1600, FOR WORTH, TX 76102

Director

Name Role Address
KEENE, J RANDELL 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
Tate, Robert W Director 1480 GOULD DRIVE, COOKEVILLE, TN 38506

Vice President

Name Role Address
KEENE, J RANDELL Vice President 100 THROCKMORTON STREET SUITE 1600, FORT WORTH, TX 76102
Brantley, Leland Vice President 1480 GOULD DRIVE, COOKEVILLE, TN 38506

President

Name Role Address
RICHARDSON, SAM President 1480 GOULD DRIVE, COOKEVILLE, TN 38506

Chief Executive Officer

Name Role Address
RICHARDSON, SAM Chief Executive Officer 1480 GOULD DRIVE, COOKEVILLE, TN 38506

Chief Financial Officer

Name Role Address
Tate, Robert W Chief Financial Officer 1480 GOULD DRIVE, COOKEVILLE, TN 38506

Secretary

Name Role Address
Henderson, Austin Secretary 1480 GOULD DRIVE, COOKEVILLE, TN 38506

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 No data 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 No data
REINSTATEMENT 2013-05-14 No data No data
CHANGE OF MAILING ADDRESS 2013-05-14 1480 GOULD DRIVE, COOKEVILLE, TN 38506 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2004-09-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
MERGER 1998-07-17 No data 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. No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State