Search icon

C & H SIGN ENTERPRISES, INC.

Company Details

Entity Name: C & H SIGN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2004 (21 years ago)
Document Number: P04000109009
FEI/EIN Number 201407506
Address: 9900 UNIVERSAL BLVD, SUITE 114, ORLANDO, FL, 32819, US
Mail Address: 9900 Universal Blvd, SUITE 114, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CODRON JACK P Agent 9900 Universal Blvd, ORLANDO, FL, 32819

President

Name Role Address
CODRON JACK President 9900 Universal Blvd, ORLANDO, FL, 32819

Vice President

Name Role Address
HEMPHILL DAVID J Vice President 9900 Universal Blvd, ORLANDO, FL, 32819

Treasurer

Name Role Address
CODRON JENNIFER Treasurer 9900 Universal Blvd, ORLANDO, FL, 32819

Secretary

Name Role Address
CODRON JENNIFER Secretary 9900 Universal Blvd, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000127927 FASTSIGNS ACTIVE 2014-12-19 2029-12-31 No data 9900 UNIVERSAL BLVD, STE 114, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 9900 UNIVERSAL BLVD, SUITE 114, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2016-02-15 9900 UNIVERSAL BLVD, SUITE 114, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 9900 Universal Blvd, SUITE 114, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2013-01-28 CODRON, JACK PR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000475568 ACTIVE 2022-CC-012743-O ORANGE COUNTY COURT 2022-10-06 2027-10-10 $34924.45 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7216847305 2020-04-30 0491 PPP 9900 UNIVERSAL BLVD STE 114, ORLANDO, FL, 32819-8716
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54497
Loan Approval Amount (current) 54497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-8716
Project Congressional District FL-10
Number of Employees 8
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55203.65
Forgiveness Paid Date 2021-08-19
4835338503 2021-02-26 0491 PPS 9900 Universal Blvd Ste 114, Orlando, FL, 32819-8716
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54495
Loan Approval Amount (current) 54495
Undisbursed Amount 0
Franchise Name FASTSIGNS
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-8716
Project Congressional District FL-10
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54801.07
Forgiveness Paid Date 2021-09-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State