Search icon

NT SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: NT SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NT SIGNS, 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: 04 Feb 2005 (20 years ago)
Document Number: P05000019222
FEI/EIN Number 202441279

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

Address: 704 BUNKER ROAD, WEST PALM BEACH, FL, 33405, US
Mail Address: 704 BUNKER ROAD, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER NANCY M President 3920 VICTORIA DRIVE, WEST PALM BEACH, FL, 33406
WHEELER NANCY M Secretary 3920 VICTORIA DRIVE, WEST PALM BEACH, FL, 33406
WHEELER NANCY M Director 3920 VICTORIA DRIVE, WEST PALM BEACH, FL, 33406
WHEELER THOMAS W Vice President 704 BUNKER ROAD, WEST PALM BEACH, FL, 33405
WHEELER THOMAS W Treasurer 704 BUNKER ROAD, WEST PALM BEACH, FL, 33405
WHEELER NANCY M Agent 3920 VICTORIA DRIVE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 704 BUNKER ROAD, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2006-04-27 704 BUNKER ROAD, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT NAME CHANGED 2006-04-27 WHEELER, NANCY MPRESIDE -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 3920 VICTORIA DRIVE, WEST PALM BEACH, FL 33406 -

Court Cases

Title Case Number Docket Date Status
COLLINS ASSET GROUP, LLC. VS FRANCESCO GUARDASCIONE, et al. 4D2014-4937 2014-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA013779XXXXMB

Parties

Name COLLINS ASSET GROUP, LLC
Role Appellant
Status Active
Representations MARK POLLACK
Name NT SIGNS, INC.
Role Appellee
Status Active
Name Wells Fargo Bank N.A.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REG.
Role Appellee
Status Active
Name FRANCESCO GUARDASCIONE
Role Appellee
Status Active
Representations Daniel C. Consuegra
Name BENT TREE GARDENS WEST CONDOMI
Role Appellee
Status Active
Name FIORELLA GUARDASCIONE
Role Appellee
Status Active
Representations NT SIGNS, INC., Daniel C. Consuegra, BENT TREE GARDENS WEST CONDOMI, MRTG ELECTRONIC REG SYSTEM
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2225-01-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR MES
Docket Date 2015-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2015-02-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers are now consolidated and shall proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.210(f), and shall proceed under Case No. 14-4931.
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that the appellant¿s motion filed January 12, 2015 for extension of time to file the appellant¿s initial brief is hereby denied without prejudice to filing a motion to consolidate the "multiple appeals" referenced in the motion and to relinquish jurisdiction for the purpose of ruling on the motions to set aside.
Docket Date 2015-01-12
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 COLLINS ASSET GROUP, LLC.
Docket Date 2015-01-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2015-01-07
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE LIST
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2015-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2014-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343447108 0418800 2018-09-06 1305 S FEDERAL HWY, BOYNTON BEACH, FL, 33435
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-09-06
Emphasis L: FALL, P: FALL
Case Closed 2018-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2018-10-16
Current Penalty 2095.2
Initial Penalty 3492.0
Final Order 2018-11-07
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a. On or about September 6th, 2018, at 1305 S Federal Hwy, Boynton Beach FL 33345 an employee was inside of an aerial lift approximately 12 feet from ground level without fall protection. The employee was in the process of installing a sign
342547130 0418800 2017-08-08 11231 LEGACY AVE., PALM BEACH GARDENS, FL, 33410
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-08
Emphasis L: FALL
Case Closed 2017-08-08
313109597 0418800 2010-02-04 1530 SOUTH MILITARY TRAIL, WEST PALM BEACH, FL, 33417
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-02-04
Emphasis L: FALL
Case Closed 2010-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-03-18
Abatement Due Date 2010-03-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State