Entity Name: | CERTIFIED SIGNAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERTIFIED SIGNAGE, 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: | 17 Dec 2001 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Oct 2004 (21 years ago) |
Document Number: | P01000119904 |
FEI/EIN Number |
331034642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 544 North Segrave Street, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 544 North Segrave Street, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMERON CHARLES L | President | 544 North Segrave Street, DAYTONA BEACH, FL, 32114 |
CAMERON CHARLES L | Treasurer | 544 North Segrave Street, DAYTONA BEACH, FL, 32114 |
Cameron Charles L | Agent | 544 North Segrave Street, Daytona Beach, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000108223 | CERTIFIED MARINE SERVICE | EXPIRED | 2018-10-03 | 2023-12-31 | - | 517 MASON AVENUE, UNIT 101, DAYTONA BEACH, FL, 32117 |
G16000094887 | CENTRAL SIGNS | EXPIRED | 2016-08-31 | 2021-12-31 | - | 517 MASON AVENUE, UNIT 101, DAYTONA BEACH, FL, 32117 |
G08067900124 | CENTRAL SIGNS | EXPIRED | 2008-03-07 | 2013-12-31 | - | 517 MASON AVENUE # 101, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-12 | 544 North Segrave Street, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2022-03-12 | 544 North Segrave Street, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-12 | 544 North Segrave Street, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-18 | Cameron, Charles L | - |
CANCEL ADM DISS/REV | 2004-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000824259 | ACTIVE | 1000000590881 | VOLUSIA | 2014-03-06 | 2034-08-01 | $ 909.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000824267 | ACTIVE | 1000000590896 | SEMINOLE | 2014-03-06 | 2034-08-01 | $ 8,682.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6M PROPERTIES, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND DANIEL KATZ VS REBECCA BYNUM, JOHN M. FIORETTI, CERTIFIED SIGNAGE, INC., A FLORIDA CORPORATION D/B/A CENTRAL SIGNS | 5D2022-1026 | 2022-04-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DANIEL KATZ LLC |
Role | Appellant |
Status | Active |
Name | 6M PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | John N. Bogdanoff |
Name | CENTRAL SIGNS, LLC |
Role | Appellee |
Status | Active |
Name | CERTIFIED SIGNAGE, INC. |
Role | Appellee |
Status | Active |
Name | John M. Fioretti |
Role | Appellee |
Status | Active |
Name | Rebecca Bynum |
Role | Appellee |
Status | Active |
Representations | Michael R. Yokan, Scott W. Spradley, Ronald A. Nour |
Name | Hon. Mary Griffo Jolley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-12-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-12-04 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ MOT REHEAR AND WRITTEN OPINION DENIED |
Docket Date | 2023-11-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION FOR REHEARING, ETC. |
On Behalf Of | Rebecca Bynum |
Docket Date | 2023-11-13 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR IN THE ALTERNATIVE A WRITTEN OPINION |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2023-10-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-01-18 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-11-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ DENIED AS MOOT |
Docket Date | 2022-11-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "TO DEEM APPEAL PERFECTED" |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-10-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT EOT GRANTED; IB BY 10/14 |
Docket Date | 2022-10-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/14 |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-09-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-08-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 9/14 |
Docket Date | 2022-08-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-08-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1735 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2022-07-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 8/22; IB W/IN 10 DYS |
Docket Date | 2022-06-28 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req |
Docket Date | 2022-06-06 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-05-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-05-23 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; ABEYANCE LIFTED; APPEAL SHALL PROCEED |
Docket Date | 2022-05-20 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER ON MOTION FOR REHEARING |
Docket Date | 2022-05-03 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA'S W/IN 10 DYS OF LT RULING ON PENDING MOTION ADVISE THIS COURT...; ABEYANCE DOES NOT ALLEVIATE THE PAYMENT OF REQUIRED FILING FEE |
Docket Date | 2022-05-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PENDING MOTION POSTPONING RENDITION |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-04-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-04-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-04-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/22/22 |
On Behalf Of | 6M PROPERTIES, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342955176 | 0419700 | 2018-02-16 | 2778 TIMBER CREEK DR, DAYTONA BEACH, FL, 32117 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1309635 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2016-07-12 |
Emphasis | P: FALL, L: FALL |
Case Closed | 2017-02-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2016-07-15 |
Current Penalty | 1020.0 |
Initial Penalty | 1700.0 |
Final Order | 2016-06-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a. On July 12, 2016, on the main roof of the hotel, the ladder used to access the roof of the elevator room did not extend 3 feet above the landing, exposing an employee to a 17 feet fall hazard. |
Date of last update: 02 Apr 2025
Sources: Florida Department of State