Search icon

AVALON SIGN SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AVALON SIGN SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVALON SIGN SOLUTIONS, 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 2010 (15 years ago)
Date of dissolution: 04 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: P10000007619
FEI/EIN Number 271780966

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

Address: 11150 105th Avenue N., LARGO, FL, 33778, US
Mail Address: 11125 PARK BLVD., STE 104-160, SEMINOLE, FL, 33772
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CICCO MATTHEW J President 11150 105th Avenue N., LARGO, FL, 33778
CICCO MELISSA L Secretary 11150 105th Avenue N., LARGO, FL, 33778
CICCO MELISSA L Treasurer 11150 105th Avenue N., LARGO, FL, 33778
CICCO MELISSA L Director 11150 105th Avenue N., LARGO, FL, 33778
CICCO MATTHEW J Agent 11150 105th Avenue N., LARGO, FL, 33778
CICCO MATTHEW J Director 11150 105th Avenue N., LARGO, FL, 33778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 11150 105th Avenue N., LARGO, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 11150 105th Avenue N., LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2010-02-02 11150 105th Avenue N., LARGO, FL 33778 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000321984 ACTIVE 1000000957708 PINELLAS 2023-06-29 2043-07-12 $ 1,211.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000302947 ACTIVE 1000000892303 PINELLAS 2021-06-14 2041-06-16 $ 7,362.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-04
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5629397703 2020-05-01 0455 PPP 11125 PARK BLVD STE 104-160, SEMINOLE, FL, 33772-4757
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14750
Loan Approval Amount (current) 14750
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address SEMINOLE, PINELLAS, FL, 33772-4757
Project Congressional District FL-13
Number of Employees 2
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 14913.26
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State