Search icon

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

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 (31 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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6945010M4118 2010-07-12 2010-08-12 2010-08-12
Unique Award Key CONT_AWD_N6945010M4118_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3750.00
Current Award Amount 3750.00
Potential Award Amount 3750.00

Description

Title COMMANDER SIGN BUILIDNG 903 - EXACT MATCH TO EXISTING
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient BANNERS-N-SIGNS ETC, INC.
UEI P426ENK9NTU6
Legacy DUNS 794654814
Recipient Address 1970 SOLOMON ST, ORANGE PARK, CLAY, FLORIDA, 320734501, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State