Search icon

THE SIGNAL GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SIGNAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SIGNAL GROUP, 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: 27 Feb 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: S34778
FEI/EIN Number 650243807

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

Address: 12417 NW 35TH STREET, CORAL SPRINGS, FL, 33065, US
Mail Address: 12417 NW 35TH STREET, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND DON LJR. Director 33 COMMERCE WAY, JUPITER, FL, 33458
COPELAND DON LJR. President 33 COMMERCE WAY, JUPITER, FL, 33458
COPELAND DON LJR Agent 33 COMMERCE WAY, JUPITER, FL, 33458

Form 5500 Series

Employer Identification Number (EIN):
650243807
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
74
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-05 12417 NW 35TH STREET, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2014-12-05 12417 NW 35TH STREET, CORAL SPRINGS, FL 33065 -
AMENDMENT 2013-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 33 COMMERCE WAY, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2000-01-31 COPELAND, DON L, JR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000661805 LAPSED 502015CA002328XXXXMB AB PALM BEACH COUNTY COURT 2016-10-10 2021-10-10 $25,541.85 BEELINE DISTRIBUTORS, INC, PO BOX 6507, WEST PALM BEACH, FL, 33405-0507
J16000282081 LAPSED 2016-CA-001162 PALM BEACH 2016-05-03 2021-05-03 $65,540.60 PRECISION CONTRACTING SERVICES, INC., 15834 GUILD COURT, JUPITER, FL 33478
J16000164248 LAPSED 2015-CA-013580 PALM BEACH 2016-03-02 2021-03-04 $97,391.16 PRECISION CONTRACTING SERVICES, INC., 15834 GUILD COURT, JUPITER, FL 33478
J15000990917 LAPSED 2015-CA-585-AX 12TH JUDICIAL, MANATEE CO. 2015-10-26 2020-11-09 $18,963.50 DAN CALLAGHAN ENTERPRISES, INC., D/B/A CALLAGHAN TIRE, 1301 44TH AVENUE EAST, BRADENTON, FL 34203
J15000397931 LAPSED 14-CA-015451 PALM BEACH COUNTY COURT 2015-04-01 2020-04-08 $70,484.11 H AND J CONTRACTING, INC., 3160 FAIRLANE FARMS ROAD, WELLINGTON, FL 33414

Court Cases

Title Case Number Docket Date Status
NICHOLE FITZPATRICK VS THE SIGNAL GROUP, INC., et al. 4D2021-2902 2021-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-020863

Parties

Name Nichole Fitzpatrick
Role Appellant
Status Active
Representations Blair M. Fazzio, Matthew David Levy
Name Hubbard Construction Comapany
Role Appellee
Status Active
Name THE SIGNAL GROUP, INC.
Role Appellee
Status Active
Representations Andres Baltodano
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 8, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Nichole Fitzpatrick
Docket Date 2021-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nichole Fitzpatrick
Docket Date 2021-10-13
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2021-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-10-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Signal Group, Inc.

Documents

Name Date
Reg. Agent Resignation 2017-01-13
Off/Dir Resignation 2015-03-09
Off/Dir Resignation 2015-02-27
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2014-03-21
Amendment 2013-12-19
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-08

Trademarks

Serial Number:
86083015
Mark:
SARASOTA DETECTORS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2013-10-04
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SARASOTA DETECTORS

Goods And Services

For:
Electronic apparatus for use on roads, in parking structures and other infrastructures for sensing vehicular positions, including moving or parked vehicles
International Classes:
009 - Primary Class
Class Status:
ACTIVE
Serial Number:
85623118
Mark:
SARASOTA DETECTORS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2012-05-11
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SARASOTA DETECTORS

Goods And Services

For:
Electronic apparatus for sensing vehicular positions on a roadway including moving or parked vehicles
International Classes:
009 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-05
Type:
Planned
Address:
SR 84 & PINE ISLAND ROAD, PLANTATION, FL, 33324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-27
Type:
Planned
Address:
WEST ATLANTIC AVE, DELRAY BEACH, FL, 33446
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-10-24
Type:
Planned
Address:
441 AND YAMATO ROAD, BOCA RATON, FL, 33428
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-27
Type:
Accident
Address:
HUTCHINSON ISLAND BRIDGE, SEWALL'S POINT, FL, 34996
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 744-3207
Add Date:
1999-06-30
Operation Classification:
Private(Property)
power Units:
8
Drivers:
30
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