Search icon

SIGNATURE DECKS AND FENCES INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE DECKS AND FENCES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE DECKS AND FENCES 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: 19 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000128519
FEI/EIN Number 203496314

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

Address: 4517 W. 23rd St, Panama City, FL, 32405, US
Mail Address: 1025 w 19th Street, Apt 18 A, Panama City, FL 32405, FL, 33405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT DAVID R President 1025 W. 19TH ST UNIT 18A, PANAMA CITY, FL, 32405
Elliott David Vice President 1025 w 19th Street, Panama City, FL 32405, FL, 33405
ELLIOTT DAVID R Agent 1025 W. 19TH ST UNIT 18A, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-08-17 4517 W. 23rd St, Panama City, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 4517 W. 23rd St, Panama City, FL 32405 -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 ELLIOTT, DAVID R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2014-11-07 - -
REINSTATEMENT 2014-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 1025 W. 19TH ST UNIT 18A, PANAMA CITY, FL 32405 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000242321 TERMINATED 19-045-1A LEON COUNTY 2023-04-24 2028-05-31 $451.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000081061 ACTIVE 1000000877350 BAY 2021-02-15 2031-02-24 $ 692.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-03
Amendment 2014-11-07
REINSTATEMENT 2014-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6674188601 2021-03-23 0491 PPS 1025 W 19th St Apt 18A, Panama City, FL, 32405-4106
Loan Status Date 2022-11-15
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22874.7
Loan Approval Amount (current) 22874.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-4106
Project Congressional District FL-02
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State