Search icon

SGT. SIGNS, INC.

Company Details

Entity Name: SGT. SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Nov 1990 (34 years ago)
Document Number: S16287
FEI/EIN Number 59-3037200
Address: 6060 NORTH TIPPIN AVE, PENSACOLA, FL 32504
Mail Address: 2149 Keats Drive, PENSACOLA, FL 32503
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, SCOTT G. Agent 2149 KEATS DRIVE, PENSACOLA, FL 32503

Director

Name Role Address
THOMAS, SCOTT G. Director 2149 KEATS DR, PENSACOLA, FL 32503
THOMAS, MARY E. Director 2149 KEATS DR, PENSACOLA, FL 32503

President

Name Role Address
THOMAS, SCOTT G. President 2149 KEATS DR, PENSACOLA, FL 32503

Vice President

Name Role Address
THOMAS, MARY E. Vice President 2149 KEATS DR, PENSACOLA, FL 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07190700146 FASTSIGNS ACTIVE 2007-07-09 2027-12-31 No data 6060 TIPPIN AVE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-01 6060 NORTH TIPPIN AVE, PENSACOLA, FL 32504 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 6060 NORTH TIPPIN AVE, PENSACOLA, FL 32504 No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-12 2149 KEATS DRIVE, PENSACOLA, FL 32503 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State