Search icon

SIGNATURE FLOORS AND INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE FLOORS AND INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE FLOORS AND INTERIORS, 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: 27 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: P13000028316
FEI/EIN Number 46-2439454

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

Address: 3850 NW 2nd Avenue, Boca Raton, FL, 33431, US
Mail Address: 714 North Palmway, Lake Worth, Lake Worth, FL, 33460, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUSS RYAN M President 714 NORTH PALMWAY, LAKE WORTH, FL, 33460
SCHUSS RYAN M Agent 714 NORTH PALMWAY, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000291 EXTREME EPOXY COATINGS EXPIRED 2014-01-02 2019-12-31 - 1689 LATHAM RD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 3850 NW 2nd Avenue, Suite #3, Boca Raton, FL 33431 -
REINSTATEMENT 2017-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-05 SCHUSS, RYAN M -
REINSTATEMENT 2016-01-05 - -
CHANGE OF MAILING ADDRESS 2016-01-05 3850 NW 2nd Avenue, Suite #3, Boca Raton, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000444158 ACTIVE 1000000959522 PALM BEACH 2023-07-31 2043-09-20 $ 2,894.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000097733 ACTIVE 1000000944907 PALM BEACH 2023-03-02 2043-03-08 $ 3,397.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000471096 ACTIVE 1000000934461 PALM BEACH 2022-09-30 2042-10-05 $ 2,458.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000216749 ACTIVE 1000000921856 PALM BEACH 2022-04-29 2042-05-04 $ 2,814.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000129694 ACTIVE 1000000917623 PALM BEACH 2022-03-08 2042-03-15 $ 5,001.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000257091 ACTIVE 1000000888359 PALM BEACH 2021-05-12 2041-05-26 $ 39,346.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-08-30
REINSTATEMENT 2023-03-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-12-18
AMENDED ANNUAL REPORT 2016-04-30
REINSTATEMENT 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1758888604 2021-03-13 0455 PPS 3850 NW 2nd Ave Ste 3, Boca Raton, FL, 33431-5864
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9072
Loan Approval Amount (current) 9072
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 Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-5864
Project Congressional District FL-23
Number of Employees 3
NAICS code 238330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9308637308 2020-05-01 0455 PPP 3850 NW 2ND AVE STE 3, BOCA RATON, FL, 33431-5864
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8340
Loan Approval Amount (current) 8340
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 Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-5864
Project Congressional District FL-23
Number of Employees 2
NAICS code 442210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
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: 02 Apr 2025

Sources: Florida Department of State