Search icon

REDDI-SIGN CORPORATION - Florida Company Profile

Company Details

Entity Name: REDDI-SIGN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDDI-SIGN CORPORATION 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: 15 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000004419
FEI/EIN Number 271674233

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

Address: 107 MOTT STREET, JACKSONVILLE, FL, 32254, US
Mail Address: 107 MOTT STREET, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPUAALA SOMMER President 107 Mott St, JACKSONVILLE, FL, 32254
ANDERTON IVOL Vice President 107 Mott St, JACKSONVILLE, FL, 32254
Kapuaala Sommer Agent 107 Mott St, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-08-08 Kapuaala, Sommer -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 107 Mott St, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-30 107 MOTT STREET, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2012-07-30 107 MOTT STREET, JACKSONVILLE, FL 32254 -
AMENDMENT 2010-01-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000349177 ACTIVE 1000000928424 DUVAL 2022-07-13 2032-07-20 $ 1,220.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000349227 ACTIVE 1000000928431 DUVAL 2022-07-13 2042-07-20 $ 54,825.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000187009 ACTIVE 1000000885362 DUVAL 2021-04-16 2041-04-21 $ 7,641.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000410049 ACTIVE 1000000870215 DUVAL 2020-12-10 2040-12-16 $ 18,764.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000410502 ACTIVE 1000000870283 DUVAL 2020-12-10 2030-12-16 $ 451.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000127825 ACTIVE 1000000861510 DUVAL 2020-02-24 2040-02-26 $ 1,227.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-08-08
AMENDED ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4983567704 2020-05-01 0491 PPP 107 MOTT ST, JACKSONVILLE, FL, 32254-4030
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43191
Loan Approval Amount (current) 43191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32254-4030
Project Congressional District FL-04
Number of Employees 7
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
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