Search icon

AMERICAN SIGNS & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SIGNS & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SIGNS & SERVICES, 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: 30 May 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000042098
FEI/EIN Number 650584750

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

Address: 7675 WEST 2ND COURT, HIALEAH, FL, 33014, US
Mail Address: 7675 WEST 2ND COURT, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ALEX President 641 WREN AVENUE, MIAMI SPRINGS, FL, 33166
GOMEZ ALEX Director 641 WREN AVENUE, MIAMI SPRINGS, FL, 33166
GOMEZ ANTOLIN Vice President 915 NW 202 TERRACE, PEMBROKE PINES, FL, 33029
GOMEZ MARIA Secretary 915 NW 202 TERRACE, PEMBROKE PINES, FL, 33029
GOMEZ ALEX Agent 7675 W 2ND COURT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 7675 WEST 2ND COURT, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-01-27 7675 WEST 2ND COURT, HIALEAH, FL 33014 -
AMENDMENT 2011-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-24 7675 W 2ND COURT, HIALEAH, FL 33014 -
REINSTATEMENT 2001-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-03-15 GOMEZ, ALEX -

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16
Off/Dir Resignation 2011-09-14
Amendment 2011-01-27
CORRECT OFFICER'S NAME 2011-01-26
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-07-24
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311085666 0418800 2007-10-16 7900 NW 27TH AVE., MIAMI, FL, 33147
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-16
Emphasis L: FALL
Case Closed 2008-08-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2007-10-25
Abatement Due Date 2007-10-30
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311081905 0418800 2007-06-12 15959 PINES BOULEVARD, PEMBROKE PINES, FL, 33327
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-12
Emphasis L: FALL
Case Closed 2007-11-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-08-13
Abatement Due Date 2007-08-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-08-13
Abatement Due Date 2007-08-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-08-13
Abatement Due Date 2007-08-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State