Search icon

SIGNCRAFTERS OF CENTRAL FLORIDA INC - Florida Company Profile

Company Details

Entity Name: SIGNCRAFTERS OF CENTRAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNCRAFTERS OF CENTRAL FLORIDA 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: 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 Aug 2006 (19 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: P06000106903
FEI/EIN Number 205381303

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

Address: 1915 GREENLEAF LANE, LEESBURG, FL, 34748, US
Mail Address: 1915 GREENLEAF LANE, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGNCRAFTERS OF CENTRAL FLORIDA INC 401(K) PLAN 2023 205381303 2024-07-03 SIGNCRAFTERS OF CENTRAL FLORIDA INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-25
Business code 339900
Sponsor’s telephone number 3523231862
Plan sponsor’s address 1915 GREENLEAF LANE, LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SIGNCRAFTERS OF CENTRAL FLORIDA INC 401(K) PLAN 2022 205381303 2023-06-12 SIGNCRAFTERS OF CENTRAL FLORIDA INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-25
Business code 339900
Sponsor’s telephone number 3523231862
Plan sponsor’s address 1915 GREENLEAF LANE, LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARTIN DENNIS President 1915 GREENLEAF LANE, LEESBURG, FL, 34748
Martin Kimberly G Vice President 1915 GREENLEAF LANE, LEESBURG, FL, 34748
Martin Parker T Manager 1915 Greenleaf Lane, Leesburg, FL, 34748
MARTIN DENNIS Agent 1915 Greenleaf Ln, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000161329. CONVERSION NUMBER 300000252083
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1915 Greenleaf Ln, Leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-13 1915 GREENLEAF LANE, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2016-12-13 1915 GREENLEAF LANE, LEESBURG, FL 34748 -

Court Cases

Title Case Number Docket Date Status
PHOTONICO, LLC VS WILMINGTON TRUST, NATIONAL ASSOCIATION, ET AL. 5D2023-1407 2023-04-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-001283

Parties

Name PHOTONICO LLC
Role Appellant
Status Active
Representations Brian G. Rich, Dock A. Blanchard
Name CHI CONSTRUCTION INC
Role Appellee
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations Karl E. Pearson, Todd F. Kobrin, Frederick Carter, Jennifer L. Sommerville
Name Licciardelloo Construction, Inc.
Role Appellee
Status Active
Name SPRUCE CREEK GOLF, LLC
Role Appellee
Status Active
Name CW Capital Management, LLC
Role Appellee
Status Active
Name SIGNCRAFTERS OF CENTRAL FLORIDA INC
Role Appellee
Status Active
Name MIKE SCOTT PLUMBING, INC.
Role Appellee
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOTION'S GRANTED; AA'S MOTION'S DENIED
Docket Date 2023-10-24
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ THIRD AMENDED
On Behalf Of Photonico, LLC
Docket Date 2023-10-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ "TO CLARIFY REPLYBRIEF AND/OR FILE AMENDED REPLY BRIEF"
On Behalf Of Photonico, LLC
Docket Date 2023-10-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-10-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Granting Oral Argument ~ A NOTICE SCHEDULING OA IN PERSON WILL ISSUE SEPARATELY
Docket Date 2023-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-09-18
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ SECOND AMENDED- AS TO TABLE OF CITATIONS ONLY
On Behalf Of Photonico, LLC
Docket Date 2023-09-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 9/5 REPLY BRF IS STRICKEN; AMENDED REPLY BY 9/27; 9/5 MOTION DENIED AS MOOT
Docket Date 2023-09-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Photonico, LLC
Docket Date 2023-09-12
Type Response
Subtype Response
Description RESPONSE ~ RECEIVER'S RESPONSE IN OPPOSITIONTO PHOTONICO LLC'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 9/13 ORDER
On Behalf Of Photonico, LLC
Docket Date 2023-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR ATTORNEY'S FEES AGAINST RECEIVER, JOHN SEBRING; DENIED PER 11/21 ORDER
On Behalf Of Photonico, LLC
Docket Date 2023-09-05
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ DENIED AS MOOT PER 9/13 ORDER
On Behalf Of Photonico, LLC
Docket Date 2023-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 11/21 ORDER
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 9/11
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Photonico, LLC
Docket Date 2023-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Photonico, LLC
Docket Date 2023-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, RECEIVER- JOHN SEBRING
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ ATTY. F. CARTER REGISTER W/I 5 DAYS OF RECEIVING PRO HAC VICE NUMBER
Docket Date 2023-07-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ MOTION TO APPEAR PRO HAC VICE FOR ATTORNEY FREDERICK W.H. CARTER; FEE PAID
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-07-05
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Photonico, LLC
Docket Date 2023-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Photonico, LLC
Docket Date 2023-06-30
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1800 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-04-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-04-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Dock A. Blanchard 0172170
On Behalf Of Photonico, LLC
Docket Date 2023-04-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Karl E. Pearson 0438669
On Behalf Of Wilmington Trust, National Association
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/6/23
On Behalf Of Photonico, LLC
Docket Date 2023-04-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ MOT GRANTED; THIRD AMENDED RB ACCEPTED; NO FURTHER LEAVE TO AMEND ANY AA BRIEF'S WILL BE GRANTED

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2378057 Intrastate Non-Hazmat 2013-02-12 - - 1 1 Auth. For Hire
Legal Name SIGNCRAFTERS OF CENTRAL FLORIDA INC
DBA Name -
Physical Address 1134 NORTH BLVD EAST, LEESBURG, FL, 34748, US
Mailing Address 1134 NORTH BLVD EAST, LEESBURG, FL, 34748, US
Phone (352) 323-1862
Fax -
E-mail SIGNCRAFTERSFL@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 7.5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 19
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 2
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3246004763
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-11-14
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 3
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 4
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 48AGUG
License state of the main unit FL
Vehicle Identification Number of the main unit JALE5W165N7304662
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRIPLE CRO
License plate of the secondary unit AM46PE
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1XNBE2424P1134913
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2258004120
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-07-27
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit P2445A
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVHCYFEXKHKK0993
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-14
Code of the violation 3939ALTSI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Turn signal - Any inoperative on the rearmost vehicle.
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-11-14
Code of the violation 3939ALSLIWR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Stop lamps - Both inoperative when required to be on
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-11-14
Code of the violation 39343DBMA
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Brake - Breakaway not attached to the towing vehicle
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-11-14
Code of the violation 38323A2LCDLN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation License (CDL) - Operate a CMV and does not possess a valid CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver
The date of the inspection 2023-07-27
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-27
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-27
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Apr 2025

Sources: Florida Department of State