Search icon

SIGNSITE.COM, INC. - Florida Company Profile

Company Details

Entity Name: SIGNSITE.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNSITE.COM, 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: 26 Jan 2006 (19 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: P06000012904
FEI/EIN Number 204210833

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

Address: 162 SW SPENCER CT., SUITE# 106, LAKE CITY, FL, 32024
Mail Address: 162 SW SPENCER CT., SUITE# 106, LAKE CITY, FL, 32024
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLEMS LAURA A Secretary 494 SW BLAYLOCK CT., LAKE CITY, FL, 32024
WILLEMS LAURA A Treasurer 494 SW BLAYLOCK CT., LAKE CITY, FL, 32024
SHANE WILLEMS D President 494 SW BLAYLOCK CT, LAKE CITY, FL, 32024
Willems Kendra A Vice President 494 SW Blaylock Ct, Lake City, FL, 32024
WILLEMS LAURA A Agent 494 SW BLAYLOCK CT., LAKE CITY, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046200 SPEEDYSIGNSUSA.COM, EXPIRED 2017-04-27 2022-12-31 - 162 SW SPENCER CT, STE 106, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-08-06
ANNUAL REPORT 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3167517109 2020-04-11 0491 PPP 162 SW SPENCER CT SUITE 106, LAKE CITY, FL, 32024-0322
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32024-0322
Project Congressional District FL-03
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11887.84
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State