Search icon

SIGNATURE TRANSPORTATION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE TRANSPORTATION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE TRANSPORTATION SERVICE, 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: 06 Sep 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Sep 2011 (14 years ago)
Document Number: P11000095123
FEI/EIN Number 352364655

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

Address: 12542 WESTHOPE DRIVE, ORLANDO, FL, 32837
Mail Address: 12542 WESTHOPE DRIVE, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IDRISSI YOUNES President 12542 WESTHOPE DRIVE, ORLANDO, FL, 32837
IDRISSI YOUNES Agent 12542 WESTHOPE DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CONVERSION 2011-09-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000048060. CONVERSION NUMBER 900000117269

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9948278410 2021-02-18 0491 PPS 12542 Westhope Dr, Orlando, FL, 32837-6555
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-6555
Project Congressional District FL-09
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2520.34
Forgiveness Paid Date 2021-12-14
6658187300 2020-04-30 0491 PPP 12542 Westhope Drive, Orlando, FL, 32837
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2520.82
Forgiveness Paid Date 2021-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State