Search icon

SPECTRUM SIGNS AND GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: SPECTRUM SIGNS AND GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECTRUM SIGNS AND GRAPHICS, 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: 13 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000142259
FEI/EIN Number 205874313

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

Address: 3018 Lenox Ave., JACKSONVILLE, FL, 32254, US
Mail Address: 11141 English Moss Lane, Jacksonville, FL, 32257, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4LMR9 Active U.S./Canada Manufacturer 2006-11-24 2021-08-03 - -

Contact Information

POC JERRY MICHAEL OTWELL
Phone +1 904-281-9999
Fax +1 904-281-9908
Address 3653 REGENT BLVD STE 402, JACKSONVILLE, FL, 32224 6511, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
SCONE JOSEPH President 11141 ENGLISH MOSS LANE, JACKSONVILLE, FL, 32257
SCONE JOSEPH Treasurer 11141 ENGLISH MOSS LANE, JACKSONVILLE, FL, 32257
SCONE JOSEPH Secretary 11141 ENGLISH MOSS LANE, JACKSONVILLE, FL, 32257
Scone Joseph G Agent 11141 English Moss Ln, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 3018 Lenox Ave., JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2019-03-19 3018 Lenox Ave., JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 11141 English Moss Ln, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2018-03-06 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 Scone, Joseph Garth -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-05-16 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
REINSTATEMENT 2018-03-06
Amendment 2016-05-16
Off/Dir Resignation 2016-05-16
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911YN09P0159 2009-09-28 2009-12-07 2009-12-07
Unique Award Key CONT_AWD_W911YN09P0159_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27030.00
Current Award Amount 27030.00
Potential Award Amount 27030.00

Description

Title HHR HALF WRAP FLAG DESIGN
NAICS Code 323115: DIGITAL PRINTING
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient SPECTRUM SIGNS AND GRAPHICS, INC.
UEI FPYANHWGLF23
Legacy DUNS 002632471
Recipient Address 6950 PHILIPS HWY STE 7, JACKSONVILLE, DUVAL, FLORIDA, 322166074, UNITED STATES
PO AWARD HDEC0509P0006 2009-05-06 2009-01-06 2009-01-06
Unique Award Key CONT_AWD_HDEC0509P0006_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title LARGE WINDOW SIGN KIT
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient SPECTRUM SIGNS AND GRAPHICS, INC.
UEI FPYANHWGLF23
Legacy DUNS 002632471
Recipient Address 6950 PHILIPS HWY STE 7, JACKSONVILLE, 322166074, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4809648400 2021-02-07 0491 PPS 3018 Lenox Ave, Jacksonville, FL, 32254-4204
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32254-4204
Project Congressional District FL-04
Number of Employees 5
NAICS code 339950
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Veteran
Forgiveness Amount 37790.62
Forgiveness Paid Date 2021-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State