Search icon

BANNERS-N-SIGNS ETC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BANNERS-N-SIGNS ETC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANNERS-N-SIGNS ETC, 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: 24 Nov 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: P93000083181
FEI/EIN Number 593210442

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

Address: 1970 SOLOMON ST, ORANGE PARK, FL, 32073
Mail Address: 1970 SOLOMON ST, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLEY ROBERT L President 112 W ADAMS STREET, Jacksonville, FL, 32202
HARTLEY ROBERT L Agent 1970 SOLOMON ST, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-17 HARTLEY, ROBERT LOUIS -
REINSTATEMENT 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000349439 ACTIVE 1000000996578 CLAY 2024-05-30 2044-06-05 $ 5,715.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000349454 ACTIVE 1000000996580 CLAY 2024-05-30 2034-06-05 $ 388.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000323279 TERMINATED 1000000957881 CLAY 2023-06-30 2043-07-12 $ 5,804.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000194035 TERMINATED 1000000947707 CLAY 2023-04-25 2043-05-03 $ 2,886.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000235808 TERMINATED 1000000888537 CLAY 2021-05-10 2041-05-12 $ 21,303.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000081733 TERMINATED 1000000858526 CLAY 2020-01-30 2040-02-05 $ 6,900.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-17
REINSTATEMENT 2022-11-14
REINSTATEMENT 2021-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-10-03
REINSTATEMENT 2016-09-28
AMENDED ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2015-04-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6945010M4118
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3750.00
Base And Exercised Options Value:
3750.00
Base And All Options Value:
3750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-12
Description:
COMMANDER SIGN BUILIDNG 903 - EXACT MATCH TO EXISTING
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State