Detail by Officer/Registered Agent Name

Florida Profit Corporation

THOMAS SIGN AND AWNING COMPANY, INC.

Filing Information
409902 59-1436573 10/02/1972 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/26/2012 NONE
Principal Address
4590 118TH AVENUE NO.
CLEARWATER, FL 33762

Changed: 01/24/2000
Mailing Address
4590 118TH AVENUE NO.
CLEARWATER, FL 33762

Changed: 01/24/2000
Registered Agent Name & Address TK REGISTERED AGENT, INC.
101 E. KENNEDY BOULEVARD
SUITE 2700
TAMPA, FL 33602

Name Changed: 02/12/2010

Address Changed: 02/12/2010
Officer/Director Detail Name & Address

Title VTD

THOMAS, WILLARD WADE
4590-118 AVE NORTH
CLEARWATER, FL 33762

Title PSD

THOMAS, PRISCILLA G
4590-118 AVE NORTH
CLEARWATER, FL 33762

Title VP of Operations

Thomas, Matthew
4590 118TH AVENUE NO.
CLEARWATER, FL 33762

Title CFO

O'Connor, William
4590 118TH AVENUE NO.
CLEARWATER, FL 33762

Title VP of Manufacturing

Thomas, Todd
4590 118TH AVENUE NO.
CLEARWATER, FL 33762

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 01/23/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
08/21/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
11/26/2012 -- Amended and Restated Articles View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- Reg. Agent Change View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
05/14/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format