Search icon

SIGN DEPOT CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIGN DEPOT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2006 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2018 (7 years ago)
Document Number: P06000008442
FEI/EIN Number 651268800
Address: 1100 W. COLONIAL DRIVE #1, ORLANDO, FL, 32804, US
Mail Address: 1100 W. COLONIAL DRIVE #1, ORLANDO, FL, 32804, US
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAI TUAN T President 1100 W. COLONIAL DR. #1, ORLANDO, FL, 32804
Dang Chi T Vice President 4048 Lake Bosse View Dr., ORLANDO, FL, 32810
Nguyen Dat Manager 1100 w. colonial dr unit 1, orlando, FL, 32804
LE KENNY Manager 1100 W. COLONIAL DRIVE #1, ORLANDO, FL, 32804
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TUAN MAI
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2888949

Unique Entity ID

Unique Entity ID:
EJ24HD37NAV1
CAGE Code:
8HBK3
UEI Expiration Date:
2026-02-18

Business Information

Division Name:
SIGN PRINTING
Activation Date:
2025-02-20
Initial Registration Date:
2020-02-13

Commercial and government entity program

CAGE number:
8HBK3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-20
CAGE Expiration:
2030-02-20
SAM Expiration:
2026-02-18

Contact Information

POC:
TUAN MAI
Corporate URL:
www.yardsignwholesale.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1100 W. COLONIAL DRIVE #1, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2020-01-16 1100 W. COLONIAL DRIVE #1, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1100 W. COLONIAL DR. #1, ORLANDO, FL 32804 -
AMENDMENT 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-03-10 SIGN DEPOT CO -
CANCEL ADM DISS/REV 2009-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
Amendment 2018-11-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15

USAspending Awards / Financial Assistance

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:
100542.00
Total Face Value Of Loan:
100542.00
Date:
2017-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1123000.00
Total Face Value Of Loan:
1123000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$100,000
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,479.45
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $99,996
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$100,542
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,316.04
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $100,542

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State