Search icon

THE SIGNAL GROUP, INC.

Company Details

Entity Name: THE SIGNAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Feb 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: S34778
FEI/EIN Number 65-0243807
Address: 12417 NW 35TH STREET, CORAL SPRINGS, FL 33065
Mail Address: 12417 NW 35TH STREET, CORAL SPRINGS, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SIGNAL GROUP, INC. 401K PLAN 2015 650243807 2016-01-11 THE SIGNAL GROUP, INC. 29
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 238900
Sponsor’s telephone number 9546890421
Plan sponsor’s address 12417 NW 35TH STREET, CORAL SPRINGS, FL, 33065
THE SIGNAL GROUP, INC. 401K PLAN 2015 650243807 2016-01-11 THE SIGNAL GROUP, INC. 29
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 238900
Sponsor’s telephone number 9546890421
Plan sponsor’s address 12417 NW 35TH STREET, CORAL SPRINGS, FL, 33065
THE SIGNAL GROUP, INC. 401K PLAN 2015 650243807 2016-01-11 THE SIGNAL GROUP, INC. 29
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 238900
Sponsor’s telephone number 9546890421
Plan sponsor’s address 12417 NW 35TH STREET, CORAL SPRINGS, FL, 33065
THE SIGNAL GROUP, INC. 401K PLAN 2015 650243807 2016-01-11 THE SIGNAL GROUP, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 238900
Sponsor’s telephone number 9546890421
Plan sponsor’s address 12417 NW 35TH STREET, CORAL SPRINGS, FL, 33065
THE SIGNAL GROUP, INC. 401K PLAN 2014 650243807 2016-01-08 THE SIGNAL GROUP, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 238900
Sponsor’s telephone number 9546890421
Plan sponsor’s address 12417 NW 35TH STREET, CORAL SPRINGS, FL, 33065
THE SIGNAL GROUP, INC. 401K PLAN 2013 650243807 2015-01-08 THE SIGNAL GROUP, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 238900
Sponsor’s telephone number 9546890421
Plan sponsor’s address 12417 NW 35TH STREET, CORAL SPRINGS, FL, 33065
THE SIGNAL GROUP, INC. 401K PLAN 2012 650243807 2013-06-20 THE SIGNAL GROUP, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 238900
Sponsor’s telephone number 5617443206
Plan sponsor’s address 33 COMMERCE WAY, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing THERESA H. MAYFIELD
Valid signature Filed with authorized/valid electronic signature
THE SIGNAL GROUP, INC. 401K PLAN 2011 650243807 2012-10-16 THE SIGNAL GROUP, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 238900
Sponsor’s telephone number 5617443206
Plan sponsor’s address 33 COMMERCE WAY, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 650243807
Plan administrator’s name THE SIGNAL GROUP, INC.
Plan administrator’s address 33 COMMERCE WAY, JUPITER, FL, 33458
Administrator’s telephone number 5617443206

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing THERESE H. MAYFIELD
Valid signature Filed with authorized/valid electronic signature
THE SIGNAL GROUP, INC. 401K PLAN 2010 650243807 2011-10-06 THE SIGNAL GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 238900
Sponsor’s telephone number 5619726399
Plan sponsor’s address 23 EGANFUSKEE ST, SUITE 128, JUPITER, FL, 33477

Plan administrator’s name and address

Administrator’s EIN 650243807
Plan administrator’s name THE SIGNAL GROUP, INC.
Plan administrator’s address 23 EGANFUSKEE ST, SUITE 128, JUPITER, FL, 33477
Administrator’s telephone number 5619726399

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing THERESE H. MAYFIELD
Valid signature Filed with authorized/valid electronic signature
THE SIGNAL GROUP, INC. 401K PLAN 2009 650243807 2010-10-26 THE SIGNAL GROUP, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 238900
Sponsor’s telephone number 5619726399
Plan sponsor’s address 23 EGANFUSKEE ST, SUITE 128, JUPITER, FL, 33477

Plan administrator’s name and address

Administrator’s EIN 650243807
Plan administrator’s name THE SIGNAL GROUP, INC.
Plan administrator’s address 23 EGANFUSKEE ST, SUITE 128, JUPITER, FL, 33477
Administrator’s telephone number 5619726399

Signature of

Role Plan administrator
Date 2010-10-26
Name of individual signing THERESE H. MAYFIELD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COPELAND, DON L, JR Agent 33 COMMERCE WAY, JUPITER, FL 33458

President

Name Role Address
COPELAND, DON L, JR. President 33 COMMERCE WAY, JUPITER, FL 33458

Director

Name Role Address
COPELAND, DON L, JR. Director 33 COMMERCE WAY, JUPITER, FL 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-05 12417 NW 35TH STREET, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2014-12-05 12417 NW 35TH STREET, CORAL SPRINGS, FL 33065 No data
AMENDMENT 2013-12-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 33 COMMERCE WAY, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2000-01-31 COPELAND, DON L, JR No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314261066 0418800 2010-04-05 SR 84 & PINE ISLAND ROAD, PLANTATION, FL, 33324
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-05
Emphasis N: TRENCH
Case Closed 2010-05-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-04-21
Abatement Due Date 2010-05-10
Current Penalty 1032.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2010-04-21
Abatement Due Date 2010-04-26
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260601 B03
Issuance Date 2010-04-21
Abatement Due Date 2010-04-26
Current Penalty 1031.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2010-04-21
Abatement Due Date 2010-04-26
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2010-04-21
Abatement Due Date 2010-04-26
Current Penalty 1031.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-04-21
Abatement Due Date 2010-04-26
Current Penalty 1031.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
310211347 0418800 2006-10-27 WEST ATLANTIC AVE, DELRAY BEACH, FL, 33446
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-27
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-11-20
Abatement Due Date 2006-11-24
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
305502486 0418800 2002-10-24 441 AND YAMATO ROAD, BOCA RATON, FL, 33428
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-10-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-11-01
Abatement Due Date 2002-11-07
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 03
303184527 0418800 2000-07-27 HUTCHINSON ISLAND BRIDGE, SEWALL'S POINT, FL, 34996
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2000-08-01
Emphasis L: FLCARE, S: CONSTRUCTION FATALITIES, S: CONSTRUCTION
Case Closed 2001-02-14

Related Activity

Type Accident
Activity Nr 100673128

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-12-05
Abatement Due Date 2000-12-29
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2000-12-15
Final Order 2001-02-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2000-12-05
Abatement Due Date 2000-12-11
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 2000-12-15
Final Order 2001-02-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
817460 Intrastate Non-Hazmat - 100000 1998 8 30 Private(Property)
Legal Name SIGNAL GROUP INC
DBA Name -
Physical Address 33 COMMERCE WAY, JUPITER, FL, 33458, US
Mailing Address 33 COMMERCE WAY, JUPITER, FL, 33458, US
Phone (561) 744-3206
Fax (561) 744-3207
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Feb 2025

Sources: Florida Department of State