Search icon

SIMPLE SIGNMAN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SIMPLE SIGNMAN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMPLE SIGNMAN SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 1989 (36 years ago)
Document Number: 280547
FEI/EIN Number 591141182

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

Address: 6602 Executive Park Ct N, JACKSONVILLE, FL, 32216, US
Mail Address: 6602 Executive Park Ct N, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK, PATRICK L President 6602 Executive Park Ct N, JACKSONVILLE, FL, 32216
MCCORMICK, PATRICK L Agent 6602 Executive Park Ct N, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 6602 Executive Park Ct N, Suite 201 & 202, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2019-02-07 6602 Executive Park Ct N, Suite 201 & 202, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 6602 Executive Park Ct N, Suite 201 & 202, JACKSONVILLE, FL 32216 -
AMENDMENT 1989-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-08-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HDEC0511P0107 2011-06-14 2011-06-13 2011-06-13
Unique Award Key CONT_AWD_HDEC0511P0107_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DECORATIONS SPLIT UP FOR FINAL AWARD FOR FORT BLISS GRAND OPENING
NAICS Code 322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient SIMPLE SIGNMAN SYSTEMS, INC.
UEI DQ9KU8NZ1921
Legacy DUNS 045981735
Recipient Address 3723 REGENT BLVD, JACKSONVILLE, 322246503, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4182518500 2021-02-25 0491 PPS 6602 Executive Park Ct N Ste 201, Jacksonville, FL, 32216-6068
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51554
Loan Approval Amount (current) 51554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-6068
Project Congressional District FL-05
Number of Employees 4
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51890.16
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State