Search icon

RADIANT SIGN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RADIANT SIGN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RADIANT SIGN SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 May 2007 (18 years ago)
Document Number: P07000053069
FEI/EIN Number 26-0140843

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

Address: 15915 MEADOW WOOD DR., WELLINGTON, FL 33414
Mail Address: 15915 MEADOW WOOD DR., WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT, STEVEN D Agent 15915 MEADOW WOOD DR., WELLINGTON, FL 33414
SCOTT, STEVEN D President 15915 MEADOW WOOD DR, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-07-20 15915 MEADOW WOOD DR., WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2011-07-20 15915 MEADOW WOOD DR., WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2011-02-19 SCOTT, STEVEN D -
REGISTERED AGENT ADDRESS CHANGED 2011-02-19 15915 MEADOW WOOD DR., WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3623858401 2021-02-05 0455 PPS 15915 Meadow Wood Dr, Wellington, FL, 33414-9027
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-9027
Project Congressional District FL-22
Number of Employees 1
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20977.54
Forgiveness Paid Date 2021-11-05
9081987302 2020-05-01 0455 PPP 15915 Meadow Wood Dr., Wellington, FL, 33414
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 2
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51683.95
Forgiveness Paid Date 2021-04-16

Date of last update: 25 Feb 2025

Sources: Florida Department of State