Search icon

UNIFIED ASSOCIATES SIGN SERVICE AND INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: UNIFIED ASSOCIATES SIGN SERVICE AND INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIFIED ASSOCIATES SIGN SERVICE AND INSTALLATION, 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: 04 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000149662
FEI/EIN Number 208010765

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

Address: 2610 US HWY 92 E, PLANT CITY, FL, 33563
Mail Address: P O BOX 3265, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIS GREG D President P O BOX 3265, PLANT CITY, FL, 33563
BOYD GRIFFIS WENDY M Vice President P O BOX 3265, PLANT CITY, FL, 33563
BOYD GRIFFIS WENDY M Secretary P O BOX 3265, PLANT CITY, FL, 33563
BOYD GRIFFIS WENDY M Treasurer P O BOX 3265, PLANT CITY, FL, 33563
GRIFFIS GREG D Agent 2610 US HWY 92 E, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 2610 US HWY 92 E, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2009-02-24 2610 US HWY 92 E, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 2610 US HWY 92 E, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2008-04-21 GRIFFIS, GREG DSR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000268744 ACTIVE 1000000654624 HILLSBOROU 2015-02-12 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001199034 ACTIVE 1000000518919 HILLSBOROU 2013-07-18 2028-07-24 $ 1,225.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001199042 ACTIVE 1000000518920 HILLSBOROU 2013-07-18 2038-07-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001199026 TERMINATED 1000000518917 HILLSBOROU 2013-07-18 2038-07-24 $ 1,888.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000272832 LAPSED 1000000466261 HILLSBOROU 2013-01-24 2023-01-30 $ 3,817.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000272824 ACTIVE 1000000466260 HILLSBOROU 2013-01-24 2033-01-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000215312 TERMINATED 1000000259185 HILLSBOROU 2012-03-16 2032-03-21 $ 7,621.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000068077 TERMINATED 1000000202314 HILLSBOROU 2011-01-26 2031-02-02 $ 5,460.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-12-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1714328 Intrastate Non-Hazmat 2009-09-14 60000 2009 4 4 Private(Property)
Legal Name UNIFIED ASSOCIATES SIGN SERVICE AND INSTALLATION INC
DBA Name -
Physical Address 2610 US HWY 92 E, PLANT CITY, FL, 33566, US
Mailing Address P O BOX 3265, PLANT CITY, FL, 33563, US
Phone (813) 752-1505
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 01 May 2025

Sources: Florida Department of State