Search icon

SIGNAL GARDEN INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIGNAL GARDEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2016 (9 years ago)
Date of dissolution: 04 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: P16000030093
FEI/EIN Number 81-2100702
Address: 1648 TAYLOR RD, PORT ORANGE, FL, 32128, US
Mail Address: 1648 TAYLOR RD, PORT ORANGE, FL, 32128, US
ZIP code: 32128
City: Port Orange
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL LUIS D President 1648 TAYLOR RD, PORT ORANGE, FL, 32128
BERNAL LUIS D Treasurer 1648 TAYLOR RD, PORT ORANGE, FL, 32128
BOYLE CHARLES A President 4101 DUBLIN BLVD SUITE F, DUBLIN, CA, 94568
BOYLE CHARLES A Treasurer 4101 DUBLIN BLVD SUITE F, DUBLIN, CA, 94568
OGRABEK MARCIN J President 104 ILBERT STREET, LONDON, UK, W10 4QE
OGRABEK MARCIN J Treasurer 104 ILBERT STREET, LONDON, UK, W10 4QE
BERNAL LUIS D Agent 1648 TAYLOR RD, PORT ORANGE, FL, 32128

Unique Entity ID

CAGE Code:
7VUZ1
UEI Expiration Date:
2018-06-09

Business Information

Activation Date:
2017-06-12
Initial Registration Date:
2017-06-09

Commercial and government entity program

CAGE number:
7VUZ1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-06-17
CAGE Expiration:
2022-06-16

Contact Information

POC:
LUIS D BERNAL
Corporate URL:
https://signalgarden.com

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-04 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SIGNAL GARDEN INC.. CONVERSION NUMBER 500000211245
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 1648 TAYLOR RD, SUITE 237, PORT ORANGE, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 1648 TAYLOR RD, SUITE 237, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2019-02-13 1648 TAYLOR RD, SUITE 237, PORT ORANGE, FL 32128 -

Documents

Name Date
Conversion 2021-03-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
Domestic Profit 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38840.00
Total Face Value Of Loan:
38840.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38840.00
Total Face Value Of Loan:
38840.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$38,840
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,211.37
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $38,840

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State