Search icon

FLORIDA SIGNS AND GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SIGNS AND GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SIGNS AND GRAPHICS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 2018 (7 years ago)
Date of dissolution: 14 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2021 (4 years ago)
Document Number: P18000034238
FEI/EIN Number 82-5273475

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

Address: 3955 W Lake Hamilton Dr, Winter Haven, FL, 33881, US
Mail Address: 3955 W Lake Hamilton Dr, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MELISA D Chairman 4301 JENNING FISH CAMP RD, LAKE WALES, FL, 33898
BAIRD ANGELA R Vice Chairman 1326 SPRUCE RD, EAGLE LAKE, FL, 33839
BOWEN JUSTIN Director 4301 Jennings Fish Camp Road, Lake Wales, FL, 33898
BROWN MELISA D Agent 4301 JENNINGS FISH CAMP RD, LAKE WALES, FL, 33898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050822 FLORIDA SIGNS AND GRAPHICS, INC. EXPIRED 2018-04-23 2023-12-31 - 1100 POLK CITY ROAD, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 3955 W Lake Hamilton Dr, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2021-03-16 3955 W Lake Hamilton Dr, Winter Haven, FL 33881 -
REGISTERED AGENT NAME CHANGED 2018-12-07 BROWN, MELISA D -
CONVERSION 2018-04-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000008878. CONVERSION NUMBER 300000180893

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-08
Reg. Agent Change 2018-12-13
Domestic Profit 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1532977804 2020-05-21 0455 PPP 1100 Polk City Road, Haines City, FL, 33844-1210
Loan Status Date 2020-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16162
Loan Approval Amount (current) 16162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-1210
Project Congressional District FL-18
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16478.16
Forgiveness Paid Date 2022-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State