Search icon

GENERAL SIGN SERVICE, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GENERAL SIGN SERVICE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2011 (14 years ago)
Document Number: P99000017569
FEI/EIN Number 593561770
Address: 1940 SPEARING STREET, JACKSONVILLE, FL, 32206-3942
Mail Address: 1940 SPEARING STREET, JACKSONVILLE, FL, 32206-3942
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINZIG BRADLEY President 1940 SPEARING STREET, JACKSONVILLE, FL, 322063942
GINZIG BRADLEY Secretary 1940 SPEARING STREET, JACKSONVILLE, FL, 322063942
ANSBACHER, SCHNEIDER & TRAGER, PA Agent 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000067601 BEACH NEON AND SIGN ACTIVE 2025-05-22 2030-12-31 - 1940 SPEARING STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 ANSBACHER, SCHNEIDER & TRAGER, PA -
REGISTERED AGENT ADDRESS CHANGED 2012-02-17 5150 BELFORT ROAD, BLDG. 100, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2011-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 1940 SPEARING STREET, JACKSONVILLE, FL 32206-3942 -
CHANGE OF MAILING ADDRESS 2010-02-23 1940 SPEARING STREET, JACKSONVILLE, FL 32206-3942 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-18
Type:
Planned
Address:
1940 SPEARING STREET, JACKSONVILLE, FL, 32206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-06-22
Type:
Planned
Address:
8102 BLANDING BLVD., JACKSONVILLE, FL, 32244
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-08
Type:
Referral
Address:
829 NORTH DAVIS STREET, JACKSONVILLE, FL, 32202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-12-14
Type:
Complaint
Address:
532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-09-09
Type:
Planned
Address:
I-95 AND AIA, Yulee, FL, 32097
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$90,012
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,707.44
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $90,012

Motor Carrier Census

DBA Name:
GENERAL SIGN
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 355-5632
Add Date:
2007-01-29
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State