Search icon

SIGNAL TECHNOLOGY AND INSTALLATION CORPORATION - Florida Company Profile

Company Details

Entity Name: SIGNAL TECHNOLOGY AND INSTALLATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNAL TECHNOLOGY AND INSTALLATION CORPORATION 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: 04 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: P98000050586
FEI/EIN Number 650850057

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

Address: 3500 Park Central Blvd, Pompano Beach, FL, 33064, US
Mail Address: 3500 Park Central Blvd, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMS MICHAEL L President 5061 OAKES ROAD, DAVIE, FL, 33314
ABRAMS MICHAEL L Director 5061 OAKES ROAD, DAVIE, FL, 33314
Perez Robert Vice President 5061 OAKES ROAD, DAVIE, FL, 33314
ABRAMS KRISTEN Treasurer 5061 OAKES ROAD, DAVIE, FL, 33314
ABRAMS Michael Agent 3500 Park Central Blvd, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000087428 SIGNAL TECHNOLOGY INC ACTIVE 2023-07-26 2028-12-31 - 3500 PARK CENTRAL BLVD N, POMPANO BEACH, FL, 33064
G19000043812 SIGNAL TECHNOLOGY, INC. EXPIRED 2019-04-05 2024-12-31 - 5061 OAKES ROAD, DAVIE, FL, 33314
G08011900435 SIGNAL TECHNOLOGY, INC. EXPIRED 2008-01-11 2013-12-31 - 3701 SW 47TH AVE, SUITE 101, FT. LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 3500 Park Central Blvd, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 3500 Park Central Blvd, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-01-26 3500 Park Central Blvd, Pompano Beach, FL 33064 -
AMENDMENT 2020-02-03 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 ABRAMS, Michael -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2000-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000320162 TERMINATED 1000000713449 BROWARD 2016-05-16 2036-05-18 $ 7,694.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001112417 TERMINATED 1000000516389 BROWARD 2013-06-07 2023-06-12 $ 36,345.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000967417 TERMINATED 12-22025 CACE 14 BROWARD CIRCUIT COURT 2012-12-03 2017-12-07 $21208.18 MADISON ACQUISITIONS CORP., P. O. BOX 630037, NORTH MIAMI BEACH, FL 33163

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
Amendment 2020-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343866687 0418800 2019-03-21 SE CORNER OF PETERS ROAD AND SW 80TH TERRECE, PLANTATION, FL, 33318
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2019-03-21
Case Closed 2020-06-09

Related Activity

Type Referral
Activity Nr 1442386
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-07-03
Abatement Due Date 2019-09-06
Current Penalty 4243.2
Initial Penalty 5304.0
Final Order 2019-08-06
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in paragraphs (f), (g), and (h) will be met: (Construction Reference: 1926.59): On or about March 21, 2019, at the worksite located at Peters Road and SW 80th Terrace, Plantation, Florida 33318, the employer did not develop and implement a written hazard communication for employees using hazardous chemicals including, but not limited to, silica, cement, and gasoline.
Citation ID 01002
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 2019-07-03
Abatement Due Date 2019-09-06
Current Penalty 6364.8
Initial Penalty 7956.0
Final Order 2019-08-06
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.28(a): Appropriate personal protective equipment was not worn by employee(s) in all operations where there was exposure to hazardous conditions: On or about March 21, 2019, at the job located at Peters Road and SW 80th Terrace, Plantation, Florida 33318, employer did not ensure appropriate hand protection was worn while employees working with hazardous chemicals such as, silica containing concrete material.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K
Issuance Date 2019-07-03
Abatement Due Date 2019-07-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-06
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k): The employer did not provide training and the basic information in Appendix D of this section for employees provided respirators for voluntary use: On or about March 21, 2019, at the worksite located at Peters Road and SW 80th Terrace, Plantation, Florida 33318, employer did not provide the information contained in Appendix D of 1910.134: Reference CFR 1926.103
313105926 0418800 2009-10-26 INTERSECTION OF SANDALFOOT RD & U.S. 441, PLANTATION, FL, 33317
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-26
Emphasis N: TRENCH
Case Closed 2010-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2009-12-03
Abatement Due Date 2009-12-08
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2009-12-03
Abatement Due Date 2009-12-08
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
308409895 0418800 2005-09-19 INTERSECTION OF SANDALFOOT RD & U.S. 441, PLANTATION, FL, 33317
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-09-19
Emphasis L: FALL
Case Closed 2005-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-10-14
Abatement Due Date 2005-10-19
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7440899001 2021-05-25 0455 PPS 5061 Oakes Rd, Davie, FL, 33314-2103
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 599617
Loan Approval Amount (current) 599617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-2103
Project Congressional District FL-25
Number of Employees 49
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 603564.48
Forgiveness Paid Date 2022-02-03
4148667107 2020-04-12 0455 PPP 5061 OAKES RD, DAVIE, FL, 33314-2103
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 593500
Loan Approval Amount (current) 593500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33314-2103
Project Congressional District FL-25
Number of Employees 45
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 598759.07
Forgiveness Paid Date 2021-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State