Search icon

MOTT SIGN CORPORATION - Florida Company Profile

Company Details

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

MOTT 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: 06 Oct 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000094852
FEI/EIN Number 593124534

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

Address: 479 OLD FLA ST. RD. 10, VALPARAISO, FL, 32580
Mail Address: PO BOX 215, VALPARAISO, FL, 32580
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTT JACKIE C President 210 GRANDVIEW AVENUE, VALPARAISO, FL, 32580
MOTT JACKIE C Vice President 218 GRANDVIEW AVENUE, VALPARAISO, FL, 32580
MOTT GLENDA E Secretary 210 GRANDVIEW AVENUE, VALPARAISO, FL, 32580
MOTT GLENDA E Treasurer 210 GRANDVIEW AVENUE, VALPARAISO, FL, 32580
MOTT JACKIE C Agent 479 OLD FLA ST. RD. 10, VALPARAISO, FL, 32580

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-04-21 MOTT, JACKIE CSR -
CHANGE OF PRINCIPAL ADDRESS 2003-03-27 479 OLD FLA ST. RD. 10, VALPARAISO, FL 32580 -
CHANGE OF MAILING ADDRESS 2003-03-27 479 OLD FLA ST. RD. 10, VALPARAISO, FL 32580 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-27 479 OLD FLA ST. RD. 10, VALPARAISO, FL 32580 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18022103 0419700 1988-10-05 10 MILES WEST ON HIGHWAY 20, FREEPORT, FL, 32439
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-10-05
Case Closed 1991-02-28

Related Activity

Type Complaint
Activity Nr 72475056
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B01
Issuance Date 1988-12-12
Abatement Due Date 1989-01-12
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 5
Gravity 06
FTA Inspection NR 18320671
FTA Issuance Date 1989-08-03
FTA Current Penalty 1800.0
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1988-12-12
Abatement Due Date 1989-01-12
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 B06
Issuance Date 1988-12-12
Abatement Due Date 1989-01-12
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 07
FTA Inspection NR 18320671
FTA Issuance Date 1989-08-03
FTA Current Penalty 3600.0
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1988-12-12
Abatement Due Date 1989-01-12
Nr Instances 2
Nr Exposed 2
Gravity 00
FTA Inspection NR 18320671
FTA Issuance Date 1989-08-03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1988-12-12
Abatement Due Date 1989-01-12
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 1988-12-12
Abatement Due Date 1989-02-09
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 07
FTA Inspection NR 17960204
FTA Issuance Date 1990-11-15
FTA Current Penalty 17800.0
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-12-12
Abatement Due Date 1988-12-21
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-12-12
Abatement Due Date 1988-12-21
Nr Instances 1
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1988-12-12
Abatement Due Date 1988-12-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
FTA Inspection NR 18320671
FTA Issuance Date 1989-08-03
FTA Current Penalty 3000.0
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1988-12-12
Abatement Due Date 1988-12-30
Nr Instances 1
Gravity 05
FTA Inspection NR 18320671
FTA Issuance Date 1989-08-03
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1988-12-12
Abatement Due Date 1988-12-30
Nr Instances 1
FTA Inspection NR 18320671
FTA Issuance Date 1989-08-03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-12-12
Abatement Due Date 1989-01-03
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-12-12
Abatement Due Date 1988-12-30
Nr Instances 1
Nr Exposed 10
FTA Inspection NR 18321091
FTA Issuance Date 1990-03-26
FTA Current Penalty 1800.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1988-12-12
Abatement Due Date 1988-12-30
Nr Instances 3
Nr Exposed 1
Gravity 02
FTA Inspection NR 17960204
FTA Issuance Date 1990-11-15
FTA Current Penalty 8800.0
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1988-12-12
Abatement Due Date 1988-12-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1988-12-12
Abatement Due Date 1989-01-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
FTA Inspection NR 17960204
FTA Issuance Date 1990-11-15
FTA Current Penalty 9600.0
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1988-12-12
Abatement Due Date 1988-12-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-12
Abatement Due Date 1989-01-22
Nr Instances 1
Nr Exposed 10
Gravity 02
FTA Inspection NR 17960204
FTA Issuance Date 1990-11-15
FTA Current Penalty 11400.0
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1988-12-12
Abatement Due Date 1989-01-22
Nr Instances 1
Nr Exposed 26
Gravity 02
FTA Inspection NR 18320671
FTA Issuance Date 1989-08-03
FTA Current Penalty 1800.0
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-12-12
Abatement Due Date 1989-01-22
Nr Instances 1
Nr Exposed 26
Gravity 02
FTA Inspection NR 17960204
FTA Issuance Date 1990-11-15
FTA Current Penalty 11400.0
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-12-12
Abatement Due Date 1989-01-22
Nr Instances 1
Nr Exposed 26
Gravity 02
FTA Inspection NR 17960204
FTA Issuance Date 1990-11-15
FTA Current Penalty 11400.0
100340199 0419700 1986-02-11 10 MILES WEST ON HWAY 20, FREEPORT, FL, 32439
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-02-12
Case Closed 1986-02-12
1689322 0419700 1984-05-24 10 MILES EAST OF NICEVILLE ON HWY 20, BASIN BAYOU, FL, 32580
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-05-24
Case Closed 1984-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State