Search icon

THE SIGN GUYS, INC. - Florida Company Profile

Company Details

Entity Name: THE SIGN GUYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SIGN GUYS, 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: 22 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000107594
FEI/EIN Number 650805018

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

Address: 25 HOMESTEAD RD N, UNIT 42A, LEHIGH ACRES, FL, 33936, US
Mail Address: 25 HOMESTEAD RD N, UNIT 42A, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERRICO THOMAS President 25 HOMESTEAD RD. NORTH UNIT 42A, LEHIGH ACRES, FL, 33936
ERRICO THOMAS Agent 25 HOMESTEAD RD. NORTH UNIT 42A, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-12 25 HOMESTEAD RD. NORTH UNIT 42A, LEHIGH ACRES, FL 33936 -
CANCEL ADM DISS/REV 2008-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-12 25 HOMESTEAD RD N, UNIT 42A, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2008-11-12 25 HOMESTEAD RD N, UNIT 42A, LEHIGH ACRES, FL 33936 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-22 ERRICO, THOMAS -
CANCEL ADM DISS/REV 2006-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000591500 ACTIVE 1000000171723 LEE 2010-05-13 2030-05-19 $ 641.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000216553 TERMINATED 1000000136927 LEE 2009-08-20 2030-02-16 $ 1,259.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000216538 TERMINATED 1000000136925 LEE 2009-08-20 2030-02-16 $ 714.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000109253 ACTIVE 1000000111920 LEE 2009-02-20 2030-02-16 $ 4,439.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000083011 ACTIVE 1000000090118 LEE 2008-08-26 2030-02-15 $ 3,191.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08000107160 LAPSED 502007CC015354XXXXMBRB PALM BEACH COUNTY 2008-02-20 2013-03-27 $8279.54 SIGN SUPPLY USA, INC., 1711 BLOUNT ROAD, POMPANO BEACH, FL 33069
J10000058930 ACTIVE 1000000046980 LEE 2007-04-17 2030-02-14 $ 2,227.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000054830 ACTIVE 1000000036645 LEE 2006-11-03 2030-02-14 $ 33,408.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2010-01-05
REINSTATEMENT 2008-11-12
ANNUAL REPORT 2007-05-22
REINSTATEMENT 2006-09-29
REINSTATEMENT 2005-10-05
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2664767404 2020-05-06 0455 PPP 1100 North 50th Street Suite 4D, Tampa, FL, 33619
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3755
Loan Approval Amount (current) 3755
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 1
NAICS code 339950
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3785.97
Forgiveness Paid Date 2021-03-09
4183008306 2021-01-23 0455 PPS 1100 N 50th St Ste 4D, Tampa, FL, 33619-3248
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6952
Loan Approval Amount (current) 6952
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-3248
Project Congressional District FL-14
Number of Employees 1
NAICS code 339950
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6996.19
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State