Search icon

U.S. SIGN CORPORATION - Florida Company Profile

Company Details

Entity Name: U.S. SIGN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jul 1984 (41 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: P02725
FEI/EIN Number 592366090

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

Address: 2712 N. 58TH STREET, TAMPA, FL, 33619
Mail Address: 2712 N. 58TH STREET, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JOHNSON, PHYLLIS T. Agent 3030 N.ROCKY PT.DR.,W.#210, TAMPA, FL, 33607
GILLETTE, TERRY L. President RT. 1, BOX 1022, PLANT CITY, FL
GILLETTE, TERRY L. Director RT. 1, BOX 1022, PLANT CITY, FL
DAVIDSON, RICHARD P. Vice President 2401 MOORE HAVEN DR.,W., CLEARWATER, FL
PENNA,VICTORIA Secretary 502 HIGHLANDS BLVD., PALM HARBOR, FL
PENNA,VICTORIA Treasurer 502 HIGHLANDS BLVD., PALM HARBOR, FL
JOHNSON, PHYLLIS T. Director 3030 N.ROCKY PT.DR.,W., TAMPA, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REGISTERED AGENT NAME CHANGED 1986-09-26 JOHNSON, PHYLLIS T. -
REGISTERED AGENT ADDRESS CHANGED 1986-09-26 3030 N.ROCKY PT.DR.,W.#210, TAMPA, FL 33607 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101825305 0420600 1986-09-23 2712 N. 58TH STREET, TAMPA, FL, 33619
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-09-23
Case Closed 1986-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-09-29
Abatement Due Date 1986-10-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1986-09-29
Abatement Due Date 1986-10-10
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1986-09-29
Abatement Due Date 1986-10-10
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-09-29
Abatement Due Date 1986-10-21
Nr Instances 2
Nr Exposed 60
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1986-09-29
Abatement Due Date 1986-10-06
Nr Instances 2
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-09-29
Abatement Due Date 1986-10-27
Nr Instances 6
Nr Exposed 60
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-09-29
Abatement Due Date 1986-10-27
Nr Instances 6
Nr Exposed 60
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-09-29
Abatement Due Date 1986-10-27
Nr Instances 6
Nr Exposed 60

Date of last update: 02 Apr 2025

Sources: Florida Department of State