Search icon

FAST DIGITAL SIGNS INC.

Company Details

Entity Name: FAST DIGITAL SIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 14 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (5 years ago)
Document Number: F14000003001
FEI/EIN Number 27-4813553
Address: 18 NE 9th Street, Delray Beach, FL 33444
Mail Address: 18 NE 9th Street, Delray Beach, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
SCHAU, STEVEN J Agent 18 NE 9th Street, Delray Beach, FL 33444

Chairman

Name Role Address
SCHAU, STEVEN J Chairman 18 NE 9th Street, Delray Beach, FL 33444

Vice Chairman

Name Role Address
SCHAU, STEVEN J Vice Chairman 18 NE 9th Street, Delray Beach, FL 33444

President

Name Role Address
SCHAU, STEVEN J President 18 NE 9th Street, Delray Beach, FL 33444

Secretary

Name Role Address
SCHAU, STEVEN J Secretary 18 NE 9th Street, Delray Beach, FL 33444

Treasurer

Name Role Address
SCHAU, STEVEN J Treasurer 18 NE 9th Street, Delray Beach, FL 33444

Vice President

Name Role Address
SCHAU, STEVEN J Vice President 18 NE 9th Street, Delray Beach, FL 33444

Director

Name Role Address
SCHAU, STEVEN J Director 18 NE 9th Street, Delray Beach, FL 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-06 18 NE 9th Street, Delray Beach, FL 33444 No data
REINSTATEMENT 2019-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-06 18 NE 9th Street, Delray Beach, FL 33444 No data
CHANGE OF MAILING ADDRESS 2019-10-06 18 NE 9th Street, Delray Beach, FL 33444 No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-27 SCHAU, STEVEN J No data
REINSTATEMENT 2016-01-27 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-01-27
Foreign Profit 2014-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8214787301 2020-05-01 0455 PPP 171 OREGON LN, BOCA RATON, FL, 33487
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9724
Loan Approval Amount (current) 9724
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9857.7
Forgiveness Paid Date 2021-09-09

Date of last update: 20 Feb 2025

Sources: Florida Department of State