Entity Name: | SIGN PRO OF NORTH FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGN PRO OF NORTH 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: | 09 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P09000050098 |
FEI/EIN Number |
010929288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14404 NW 154TH TERRACE, ALACHUA, FL, 32615 |
Mail Address: | 14404 NW 154th Ter, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANCOCK TERESA M | President | 14404 NW 154TH TERRACE, ALACHUA, FL, 32615 |
HANCOCK DOUGLAS R | Vice President | 14404 NW 154TH TERRACE, ALACHUA, FL, 32615 |
Hancock Douglas R | Agent | 14404 NW 154TH TERRACE, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | Hancock, Douglas R | - |
REINSTATEMENT | 2021-02-02 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 14404 NW 154TH TERRACE, ALACHUA, FL 32615 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-02 | 14404 NW 154TH TERRACE, ALACHUA, FL 32615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-02 | 14404 NW 154TH TERRACE, ALACHUA, FL 32615 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000097366 | TERMINATED | 1000000859543 | ALACHUA | 2020-02-06 | 2040-02-12 | $ 2,997.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000654689 | TERMINATED | 1000000842348 | ALACHUA | 2019-09-27 | 2039-10-02 | $ 6,708.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000548972 | TERMINATED | 1000000836845 | ALACHUA | 2019-08-08 | 2039-08-14 | $ 944.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000052017 | TERMINATED | 1000000811177 | ALACHUA | 2019-01-11 | 2039-01-16 | $ 1,481.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000088468 | TERMINATED | 1000000773929 | ALACHUA | 2018-02-21 | 2038-02-28 | $ 1,823.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J16000491708 | TERMINATED | 1000000719287 | ALACHUA | 2016-08-12 | 2036-08-17 | $ 2,676.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J16000480479 | TERMINATED | 1000000718898 | ALACHUA | 2016-08-05 | 2036-08-10 | $ 2,358.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-02 |
ANNUAL REPORT | 2019-09-05 |
ANNUAL REPORT | 2018-06-25 |
ANNUAL REPORT | 2017-09-19 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-02 |
ANNUAL REPORT | 2011-04-05 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2900214 | Intrastate Non-Hazmat | 2016-06-14 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 03 Apr 2025
Sources: Florida Department of State