Search icon

CUSTOM GRAPHICS & SIGNS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CUSTOM GRAPHICS & SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM GRAPHICS & 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: 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: 19 Sep 2005 (20 years ago)
Document Number: P05000128400
FEI/EIN Number 203491460

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

Address: 315 SW PARK STREET, OKEECHOBEE, FL, 34972
Mail Address: 315 SW PARK STREET, OKEECHOBEE, FL, 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKAY MELISSA L President 315 SW PARK STREET, OKEECHOBEE, FL, 34972
MCKAY MELISSA L Agent 315 SW PARK STREET, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 315 SW PARK STREET, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2012-01-19 315 SW PARK STREET, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2010-01-26 MCKAY, MELISSA L -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 315 SW PARK STREET, OKEECHOBEE, FL 34972 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000445716 TERMINATED 1000000831324 OKEECHOBEE 2019-06-24 2039-06-26 $ 2,953.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001389932 TERMINATED 1000000526562 OKEECHOBEE 2013-09-03 2033-09-12 $ 1,281.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000054446 TERMINATED 1000000445512 OKEECHOBEE 2012-12-26 2033-01-02 $ 559.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000510615 TERMINATED 1000000227889 OKEECHOBEE 2011-08-01 2031-08-10 $ 1,465.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000358577 TERMINATED 1000000218167 OKEECHOBEE 2011-06-03 2031-06-08 $ 1,260.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000114335 TERMINATED 1000000204842 OKEECHOBEE 2011-02-16 2031-02-23 $ 1,763.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10001092672 TERMINATED 1000000185190 OKEECHOBEE 2010-11-30 2030-12-08 $ 353.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10001092664 TERMINATED 1000000185189 OKEECHOBEE 2010-11-30 2030-12-08 $ 2,040.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000007919 LAPSED 10-SC-080 OKEECHOBEE COUNTY COURT 2010-11-10 2016-01-06 $4,140.13 ADVANTA BANK CORP IN RECEIVERSHIP OF THE FDIC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J09001070472 TERMINATED 1000000115755 00667 0857 2009-03-18 2029-04-01 $ 2,693.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38500.00
Total Face Value Of Loan:
38500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29575.00
Total Face Value Of Loan:
29575.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15091.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State