Entity Name: | ACTION SIGNS & DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACTION SIGNS & DESIGNS, 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: |
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: | 24 May 2010 (15 years ago) |
Document Number: | P10000044304 |
FEI/EIN Number |
272575044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 530 Mason Avenue, Daytona Beach, FL, 32117, US |
Mail Address: | 3818 Cherry Grove Court, Port Orange, FL, 32129, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BADRAN OMAR | President | 3818 Cherry Grove Court, Port Orange, FL, 32129 |
BADRAN MERI | Chief Financial Officer | 3818 Cherry Grove Court, Port Orange, FL, 32129 |
BADRAN MERI | Agent | 530 Mason Avenue, Daytona Beach, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 530 Mason Avenue, Daytona Beach, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 530 Mason Avenue, Daytona Beach, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 530 Mason Avenue, Daytona Beach, FL 32117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7683417304 | 2020-04-30 | 0491 | PPP | 530 MASON AVE, DAYTONA BEACH, FL, 32117 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State