Search icon

UA SIGN SERVICE AND INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: UA SIGN SERVICE AND INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UA SIGN SERVICE AND INSTALLATION, 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: 03 Mar 1999 (26 years ago)
Date of dissolution: 14 Aug 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Aug 2009 (16 years ago)
Document Number: P99000019998
FEI/EIN Number 593562907

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

Address: 3706 JOE SANCHEZ RD., PLANT CITY, FL, 33565
Mail Address: 3706 JOE SANCHEZ RD., PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD LARRY D President 3706 JOE SANCHEZ RD., PLANT CITY, FL, 33565
BOYD BETTY M Vice President 3706 JOE SANCHEZ RD., PLANT CITY, FL, 33565
BOYD BETTY M Secretary 3706 JOE SANCHEZ RD., PLANT CITY, FL, 33565
BOYD LARRY D Agent 3706 JOE SANCHEZ RD., PLANT CITY, FL, 33565
LARRY BOYD D Treasurer 3706 JOE SANCHEZ RD., PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-15 3706 JOE SANCHEZ RD., PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2007-05-15 3706 JOE SANCHEZ RD., PLANT CITY, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-15 3706 JOE SANCHEZ RD., PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 2002-09-08 BOYD, LARRY D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000184033 ACTIVE 1000000130255 HILLSBOROU 2010-01-12 2030-02-16 $ 11,210.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000884626 TERMINATED 2008-CC-35558 CTY. CT. HILLSBOROUGH CTY. 2009-02-24 2014-03-13 $7,103.77 N. GLANTZ & SON, LLC, 2501 CONSTANT COMMENT PLACE, LOUISVILLE, KY 40299
J07000055817 ACTIVE 1000000041849 17456 000734 2007-02-09 2027-02-28 $ 80,205.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
DM#96129-F DISSOLVED 2009-08-14
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-09-08
ANNUAL REPORT 2001-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308720804 0420600 2005-02-24 2111 COLIER PARKWAY, LAND O LAKES, FL, 34639
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-07
Emphasis L: FALL
Case Closed 2005-06-29

Related Activity

Type Inspection
Activity Nr 308720770

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-06-10
Abatement Due Date 2005-06-15
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 03 May 2025

Sources: Florida Department of State