Search icon

H & H SIGNS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: H & H SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jan 2011 (15 years ago)
Document Number: P96000095088
FEI/EIN Number 650710696
Address: 426 E. VENICE AVE., VENICE, FL, 34285, US
Mail Address: 426 E. VENICE AVE., VENICE, FL, 34285, US
ZIP code: 34285
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINSHAW JOHN T President 426 E. VENICE AVE., VENICE, FL, 34285
Thayer-Hesketh Kelly Chief Operating Officer 426 E. VENICE AVE., VENICE, FL, 34285
Hinshaw John T Agent 661 N. GREEN CIRCLE, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08247900247 SIGNS ABOVE... EXPIRED 2008-09-03 2013-12-31 - 426 E. VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-11 Hinshaw, John T -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 661 N. GREEN CIRCLE, VENICE, FL 34285 -
MERGER 2011-01-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000110969
CHANGE OF PRINCIPAL ADDRESS 2005-09-08 426 E. VENICE AVE., VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2005-09-08 426 E. VENICE AVE., VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29135.00
Total Face Value Of Loan:
29135.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
90894121
Mark:
POLY-ROUT
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2021-08-20
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
POLY-ROUT

Goods And Services

For:
Sign lettering
First Use:
1999-09-01
International Classes:
040 - Primary Class
Class Status:
ACTIVE
Serial Number:
85036313
Mark:
POLY-ROUT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2010-05-12
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
POLY-ROUT

Goods And Services

For:
Custom manufacture of signs
First Use:
1999-06-01
International Classes:
040 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
75657875
Mark:
POLY-ROUT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1999-03-17
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
POLY-ROUT

Goods And Services

For:
CUSTOM MANUFACTURING OF SIGNS
First Use:
1999-02-01
International Classes:
040 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,135
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,322.76
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $29,135
Jobs Reported:
5
Initial Approval Amount:
$29,135
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,258.63
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $29,135

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State