Search icon

TWO J'S SIGNS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TWO J'S SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2010 (15 years ago)
Document Number: P97000055985
FEI/EIN Number 593456402
Address: 5700 4th Ave, Key West, FL, 33040, US
Mail Address: 5700 4th Ave., Key West, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARD JOHNSTON President 8 Jade Drive, Key West, FL, 33040
JOHNSTON EDWARD Agent 8 Jade Drive, Key West, FL, 33040

Unique Entity ID

CAGE Code:
6YQN0
UEI Expiration Date:
2014-08-01

Business Information

Division Name:
TWO J'S SIGNS INC DBA SIGNS UNLIMITED
Activation Date:
2013-08-30
Initial Registration Date:
2013-07-30

Commercial and government entity program

CAGE number:
6YQN0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23

Contact Information

POC:
CARRIE D.. JOHNSTON
Corporate URL:
signsunlimitedkw.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100455 SIGNS UNLIMITED EXPIRED 2013-10-10 2018-12-31 - 1805 STAPLES AVE STE 104, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 805 Peacock Plaza, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2023-04-16 805 Peacock Plaza, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 8 Jade Drive, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2011-09-26 JOHNSTON, EDWARD -
AMENDMENT 2010-04-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000547437 LAPSED 07-527-CA JACKSON COUNTY 2010-04-21 2015-04-29 $4,568.35 JANU OM, INC., 2086 HWY. 71 SOUTH, MARIANNA, FL 32448

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
Off/Dir Resignation 2020-08-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-01
Type:
Planned
Address:
11100 OVERSEAS HWY, MARATHON, FL, 33050
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State