Search icon

SIGN SOLUTIONS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: SIGN SOLUTIONS OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGN SOLUTIONS OF TAMPA BAY, 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: 31 Aug 2001 (24 years ago)
Document Number: P01000086477
FEI/EIN Number 593741769

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

Address: 3921 W MLK BLVD, TAMPA, FL, 33614, UN
Mail Address: 3921 W MLK BLVD, TAMPA, FL, 33614, UN
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAVE GEORGINA Vice President 3921 W MLK BLVD, TAMPA, FL, 33614
RONALD NEAVE President 3921 W MLK BLVD, TAMPA, FL, 33614
NEAVE GEORGINA Agent 3921 W MLK BLVD, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056209 SIGN SOLUTIONS ACTIVE 2015-06-09 2025-12-31 - 3921 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33614
G10000079779 SPEEDPRO IMAGING - TAMPA EXPIRED 2010-08-30 2015-12-31 - 3921 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33614
G09000109418 SIGN SOLUTIONS EXPIRED 2009-05-21 2014-12-31 - 3921 W MLK BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 3921 W MLK BLVD, TAMPA, FL 33614 UN -
CHANGE OF MAILING ADDRESS 2012-04-10 3921 W MLK BLVD, TAMPA, FL 33614 UN -
REGISTERED AGENT NAME CHANGED 2008-04-29 NEAVE, GEORGINA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 3921 W MLK BLVD, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000813207 TERMINATED 1000000383233 HILLSBOROU 2012-10-23 2032-10-31 $ 1,356.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315570952 0420600 2011-04-27 2234 E 7TH AVE, TAMPA, FL, 33605
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-04-27
Emphasis L: FALL
Case Closed 2011-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-05-11
Abatement Due Date 2011-05-16
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-05-12
Abatement Due Date 2011-05-18
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
312516768 0420600 2008-08-04 1120 FOWLER AVE., TAMPA, FL, 33612
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-08-04
Emphasis L: FALL
Case Closed 2008-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-08-22
Abatement Due Date 2008-08-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State