Search icon

SIGNATURE SURFACES OF SWFL, INC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE SURFACES OF SWFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE SURFACES OF SWFL, 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: 03 Jul 2018 (7 years ago)
Date of dissolution: 08 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: P18000058713
FEI/EIN Number 301102910

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

Address: 5051 CASTELLO DR., SUITE 5, NAPLES, FL, 34103, US
Mail Address: 5051 CASTELLO DR., SUITE 5, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MARSHALL NEIL President 1184 Lake Shore Place, NAPLES, FL, 34103
Marshall Kristin President 5051 CASTELLO DR., SUITE 5, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058785 SIGNATURE SURFACES ACTIVE 2019-05-17 2029-12-31 - 5051 CASTELLO DR #5, NAPLES, FL, 34103
G18000077200 SIGNATURE SURFACES EXPIRED 2018-07-16 2023-12-31 - 1040 COLLIER CENTER WAY, SUITE 8, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-08 - -
ARTICLES OF CORRECTION 2020-08-28 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-06 5051 CASTELLO DR., SUITE 5, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2018-12-06 5051 CASTELLO DR., SUITE 5, NAPLES, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-08
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-17
Articles of Correction 2020-08-28
ANNUAL REPORT 2020-03-18
Reg. Agent Change 2019-10-17
Reg. Agent Resignation 2019-07-30
ANNUAL REPORT 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3494968500 2021-02-24 0455 PPS 5051 Castello Dr Ste 5, Naples, FL, 34103-8959
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22542
Loan Approval Amount (current) 22542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-8959
Project Congressional District FL-19
Number of Employees 5
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22664.73
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State