Search icon

SIGNCRAFT PUBLISHING CO., INC.

Company Details

Entity Name: SIGNCRAFT PUBLISHING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Aug 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Sep 1990 (34 years ago)
Document Number: H18229
FEI/EIN Number 59-2443466
Address: 3950 Ellis Road, FORT MYERS, FL 33905
Mail Address: PO BOX 60031, FORT MYERS, FL 33906-6031
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MCILTROT, THOMAS D Agent 3960 ELLIS RD, FORT MYERS, FL 33905

Director

Name Role Address
MCILTROT, THOMAS D Director 3960 ELLIS RD, FT. MYERS, FL 33905

Treasurer

Name Role Address
MCILTROT, THOMAS D Treasurer 3960 ELLIS RD, FT. MYERS, FL 33905

President

Name Role Address
MCILTROT, WILLIAM G President 3950 ELLIS ROAD, FT. MYERS, FL 33905

Secretary

Name Role Address
MCILTROT, DENNIS P Secretary 4600 ORANGE RIVER LOOP RD, FORT MYERS, FL 33905

Vice President

Name Role Address
MCILTROT, JOHN K Vice President 841 STILES ROAD, BROADVIEW, MT 59015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-16 3950 Ellis Road, FORT MYERS, FL 33905 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 3950 Ellis Road, FORT MYERS, FL 33905 No data
REGISTERED AGENT NAME CHANGED 2004-04-13 MCILTROT, THOMAS D No data
REGISTERED AGENT ADDRESS CHANGED 1995-03-31 3960 ELLIS RD, FORT MYERS, FL 33905 No data
NAME CHANGE AMENDMENT 1990-09-25 SIGNCRAFT PUBLISHING CO., INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2201187302 2020-04-29 0455 PPP 10271 DEER RUN FARMS RD, FORT MYERS, FL, 33966
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33966-0001
Project Congressional District FL-19
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37290.53
Forgiveness Paid Date 2021-05-26
4645648501 2021-02-26 0455 PPS 10271 Deer Run Farms Rd, Fort Myers, FL, 33966-1078
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37112
Loan Approval Amount (current) 37112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33966-1078
Project Congressional District FL-19
Number of Employees 4
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37388.28
Forgiveness Paid Date 2021-12-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State