Search icon

SOUTH FLORIDA REAL ESTATE SIGNS,INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA REAL ESTATE SIGNS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA REAL ESTATE 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: 23 Oct 2003 (21 years ago)
Date of dissolution: 17 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: P03000119523
FEI/EIN Number 800080173

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

Address: 2133 NW 22ND ST, POMPANO BEACH, FL, 33069, US
Mail Address: 2133 NW 22ND ST, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOEY SHARFI CPA Agent 639 E Ocean Ave, Boynton BEACH, FL, 33435
STEGMAN PRISCILLA K President 2133 NW 22ND ST, POMPANO BEACH, FL, 33069
STEGMAN RICHARD E Vice President 2133 NW 22ND ST, POMPANO BEACH, FL, 33069
STEGMAN-BIRON PATRICIA Director 241 SE 12TH STREET, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059454 SOUTH FLORIDA SIGN COMPANY EXPIRED 2017-05-30 2022-12-31 - 2133 NW 22ND ST., POMPANO BEACH, FL, 33069
G08084700067 SOUTH FLORIDA SIGN COMPANY EXPIRED 2008-03-24 2013-12-31 - 2100 N POWERLINE RD., BAY 7, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-17 - -
AMENDMENT 2019-07-01 - -
REGISTERED AGENT NAME CHANGED 2018-01-06 MCGOEY SHARFI CPA -
CHANGE OF MAILING ADDRESS 2016-02-26 2133 NW 22ND ST, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 639 E Ocean Ave, Ste 101, Boynton BEACH, FL 33435 -
REINSTATEMENT 2016-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 2133 NW 22ND ST, POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2007-08-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-17
ANNUAL REPORT 2020-02-03
Amendment 2019-07-01
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-02-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2700137303 2020-04-29 0455 PPP 2133 22ND ST, POMPANO BEACH, FL, 33069-1342
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70500
Loan Approval Amount (current) 70500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-1342
Project Congressional District FL-23
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 70986.74
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State