Search icon

THE SIGN DEPOT OF NFL INC.

Company Details

Entity Name: THE SIGN DEPOT OF NFL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2022 (2 years ago)
Document Number: P17000045517
FEI/EIN Number 82-1630829
Address: 700 E. Union St., Box 4, JACKSONVILLE, FL 32206
Mail Address: 15511 Flounder rd, JACKSONVILLE, FL 32226
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ARN, Brandon E Agent 700 E. Union St., Box 4, JACKSONVILLE, FL 32206

President

Name Role Address
ARN, BRANDON E President 700 E. Union St., Box 4 JACKSONVILLE, FL 32206

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-26 No data No data
CHANGE OF MAILING ADDRESS 2022-11-26 700 E. Union St., Box 4, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 2022-11-26 ARN, Brandon E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 700 E. Union St., Box 4, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 700 E. Union St., Box 4, JACKSONVILLE, FL 32206 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000284665 ACTIVE 1000000890665 DUVAL 2021-06-07 2031-06-09 $ 1,188.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000108288 TERMINATED 1000000860050 DUVAL 2020-02-11 2040-02-19 $ 1,580.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000108296 TERMINATED 1000000860052 DUVAL 2020-02-11 2030-02-19 $ 422.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-11-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2666368010 2020-06-24 0491 PPP 11645 BEACH BLVD STE 103,, JACKSONVILLE, FL, 32246
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 2
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12532.27
Forgiveness Paid Date 2021-07-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State