Search icon

INNOVATIVE SIGNS, INC. - Florida Company Profile

Company Details

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

INNOVATIVE SIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 1996 (28 years ago)
Document Number: P96000079285
FEI/EIN Number 593401491

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

Address: 957 PENFIELD CV, Sanford, FL, 32773-8165, US
Mail Address: PO Box 951851, Lake Mary, FL, 32795-1851, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON WADE F Agent 4255 TIDEWATER DRIVE, ORLANDO, FL, 328127949
BAKER BART H Director PO Box 951851, Lake Mary, FL, 327951851
BAKER WENDY J Director PO Box 951851, Lake Mary, FL, 327951851

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 957 PENFIELD CV, Sanford, FL 32773-8165 -
CHANGE OF MAILING ADDRESS 2021-04-16 957 PENFIELD CV, Sanford, FL 32773-8165 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 4255 TIDEWATER DRIVE, ORLANDO, FL 32812-7949 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4322507101 2020-04-13 0491 PPP 130 BOMAR CT STE 206, LONGWOOD, FL, 32750-4446
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44743
Loan Approval Amount (current) 44743
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-4446
Project Congressional District FL-07
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45248.84
Forgiveness Paid Date 2021-06-04
6855398506 2021-03-04 0491 PPS 957 Penfield Cv, Sanford, FL, 32773-8165
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44742
Loan Approval Amount (current) 44742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-8165
Project Congressional District FL-07
Number of Employees 5
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45065.14
Forgiveness Paid Date 2021-12-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State