Search icon

SIGNATURE FLOORS OF NAPLES INC.

Company Details

Entity Name: SIGNATURE FLOORS OF NAPLES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Dec 2014 (10 years ago)
Date of dissolution: 18 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2024 (4 months ago)
Document Number: P14000098914
FEI/EIN Number 47-2512051
Address: 5680 ENGLISH OAKS LANE, NAPLES, FL 34119
Mail Address: 5680 ENGLISH OAKS LANE, NAPLES, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BRACE, NIGERT Agent 5680 ENGLISH OAKS LN, NAPLES, FL 34119

President

Name Role Address
BRACE, NIGERT President 5680 ENGLISH OAKS LN, NAPLES, FL 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-18 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2024-10-04 No data No data
VOLUNTARY DISSOLUTION 2024-07-02 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2024-06-17 No data No data
NAME CHANGE AMENDMENT 2024-06-17 SIGNATURE FLOORS OF NAPLES INC. No data
VOLUNTARY DISSOLUTION 2024-05-31 No data No data
AMENDMENT AND NAME CHANGE 2024-01-17 BRACE HOME INNOVATIONS INC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 5680 ENGLISH OAKS LANE, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2024-01-17 5680 ENGLISH OAKS LANE, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 5680 ENGLISH OAKS LN, NAPLES, FL 34119 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-18
Revocation of Dissolution 2024-10-04
VOLUNTARY DISSOLUTION 2024-07-02
Revocation of Dissolution 2024-06-17
Name Change 2024-06-17
VOLUNTARY DISSOLUTION 2024-05-31
ANNUAL REPORT 2024-02-04
Amendment and Name Change 2024-01-17
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2935768305 2021-01-21 0455 PPS 5680 English Oaks Ln, Naples, FL, 34119-1336
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12457
Loan Approval Amount (current) 12457
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 Naples, COLLIER, FL, 34119-1336
Project Congressional District FL-26
Number of Employees 4
NAICS code 238330
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 12551.88
Forgiveness Paid Date 2021-10-27
2938627308 2020-04-29 0455 PPP 2854 MIZZEN WAY, NAPLES, FL, 34109-7654
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12458
Loan Approval Amount (current) 12458
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 NAPLES, COLLIER, FL, 34109-7654
Project Congressional District FL-19
Number of Employees 2
NAICS code 238330
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 12587.7
Forgiveness Paid Date 2021-05-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State