Search icon

SB SIGNS, INC.

Company Details

Entity Name: SB SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: P99000109756
FEI/EIN Number 650974335
Address: 1300 N. FLORIDA MANGO RD., UNIT 20, WEST PALM BEACH, FL, 33409
Mail Address: 1345 TORRINGTON AVE., WELLINGTON, FL, 33414
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SB SIGNS 401(K) PLAN 2022 650974335 2023-10-03 SB SIGNS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5616889100
Plan sponsor’s address 1300 N. FLORIDA MANGO RD., SUITE 20, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing SCOTT BEDFORD
Valid signature Filed with authorized/valid electronic signature
SB SIGNS 401(K) PLAN 2021 650974335 2022-07-05 SB SIGNS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5616889100
Plan sponsor’s address 1300 N. FLORIDA MANGO RD., SUITE 20, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing SCOTT BEDFORD
Valid signature Filed with authorized/valid electronic signature
SB SIGNS 401(K) PLAN 2020 650974335 2021-10-15 SB SIGNS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5616889100
Plan sponsor’s address 1300 N. FLORIDA MANGO RD., SUITE 20, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing SCOTT BEDFORD
Valid signature Filed with authorized/valid electronic signature
SB SIGNS 401(K) PLAN 2019 650974335 2020-10-22 SB SIGNS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5616974440
Plan sponsor’s address 1300 N. FLORIDA MANGO RD, SUITE 20, WEST PALM BEACH, FL, 33409
SB SIGNS 401(K) PLAN 2018 650974335 2019-09-18 SB SIGNS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5616889100
Plan sponsor’s address 1300 N. FLORIDA MANGO RD. SUITE 20, SUITE 20, WEST PALM BEACH, FL, 33409
SB SIGNS 401(K) PLAN 2017 650974335 2018-10-08 SB SIGNS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5616889100
Plan sponsor’s address 1300 N. FLORIDA MANGO RD., SUITE 20, WEST PALM BEACH, FL, 33409
SB SIGNS, INC. 401(K) PLAN 2016 650974335 2017-10-09 SB SIGNS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5616889100
Plan sponsor’s address 1300 N. FLORIDA MANGO RD. SUITE 20, WEST PALM BEACH, FL, 33409

Agent

Name Role Address
BEDFORD SCOTT Agent 1345 TORRINGTON AVE, WELLINGTON, FL, 33414

President

Name Role Address
BEDFORD SCOTT President 1345 TORRINGTON AVE, WELLINGTON, FL, 33414

Secretary

Name Role Address
BEDFORD MARY L Secretary 1345 TORRINGTON AVE, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069118 SIGNS BY TOMORROW ACTIVE 2010-07-27 2025-12-31 No data 1300 N. FLORIDA MANGO RD., 20, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-30 BEDFORD, SCOTT No data
REINSTATEMENT 2021-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2013-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-04-25 1300 N. FLORIDA MANGO RD., UNIT 20, WEST PALM BEACH, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 1300 N. FLORIDA MANGO RD., UNIT 20, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 1345 TORRINGTON AVE, WELLINGTON, FL 33414 No data
CANCEL ADM DISS/REV 2004-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000181142 TERMINATED 1000000250576 PALM BEACH 2012-02-15 2032-03-14 $ 8,367.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State