Search icon

GARY'S QUALITY SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: GARY'S QUALITY SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY'S QUALITY SIGNS, 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: 01 Jul 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V47243
FEI/EIN Number 593131866

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

Address: 612 FERN AVE., HOLLY HILL, FL, 32117, US
Mail Address: 612 FERN AVE., HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARLER KIMBERLY M President 5864 WOODPOINT TERR., PORT ORANGE, FL, 32124
FARLER KIMBERLY M Agent 5864 WOODPOINT TERRACE, PORT ORANGE, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2000-03-28 FARLER, KIMBERLY M -
REGISTERED AGENT ADDRESS CHANGED 2000-03-28 5864 WOODPOINT TERRACE, PORT ORANGE, FL 32124 -
CHANGE OF PRINCIPAL ADDRESS 1999-08-19 612 FERN AVE., HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 1999-08-19 612 FERN AVE., HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-12-15
ANNUAL REPORT 2003-09-19
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-08-19
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306744640 0419700 2003-05-16 238 NOVA RD., DAYTONA BEACH, FL, 32119
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-19
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260307 C04 I
Issuance Date 2003-09-22
Abatement Due Date 2003-10-09
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260307 D01
Issuance Date 2003-09-22
Abatement Due Date 2003-10-09
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260307 D03
Issuance Date 2003-09-22
Abatement Due Date 2003-10-09
Current Penalty 130.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260307 E03 I
Issuance Date 2003-09-22
Abatement Due Date 2003-10-09
Current Penalty 175.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-09-22
Abatement Due Date 2003-09-25
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State