Search icon

LEVEL SIGNS, INC. - Florida Company Profile

Company Details

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

LEVEL 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: 14 Sep 1998 (27 years ago)
Document Number: P98000079304
FEI/EIN Number 593534906

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

Address: 5252 BEACH BLVD., JACKSONVILLE, FL, 32207, US
Mail Address: 5252 BEACH BLVD., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEOMAN MICHAEL G Director 5536 RIVERTON RD, JACKSONVILLE, FL, 32211
YEOMAN MICHAEL G President 5536 RIVERTON RD, JACKSONVILLE, FL, 32211
YEOMAN SUSAN K Director 5536 RIVERTON RD, JACKSONVILLE, FL, 32211
MILLS PHILLIP C Agent 857 Aquarina Blvd., MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 5252 BEACH BLVD., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2015-03-09 5252 BEACH BLVD., JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 857 Aquarina Blvd., MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT NAME CHANGED 2000-03-06 MILLS, PHILLIP CPA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000194130 TERMINATED 1000000651598 DUVAL 2015-01-29 2025-02-05 $ 820.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000194122 TERMINATED 1000000651597 DUVAL 2015-01-29 2035-02-05 $ 1,884.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001164713 TERMINATED 1000000642509 DUVAL 2014-10-01 2024-12-17 $ 402.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000870593 TERMINATED 1000000497715 DUVAL 2013-04-24 2033-05-03 $ 3,955.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000870619 TERMINATED 1000000497726 DUVAL 2013-04-24 2023-05-03 $ 563.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000890650 TERMINATED 1000000395318 DUVAL 2012-11-26 2022-11-28 $ 535.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000890643 TERMINATED 1000000395317 DUVAL 2012-11-26 2032-11-28 $ 1,641.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000020860 TERMINATED 1000000245633 DUVAL 2012-01-04 2032-01-11 $ 1,635.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000576335 TERMINATED 1000000231642 DUVAL 2011-09-01 2031-09-07 $ 1,790.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5323598207 2020-08-07 0491 PPP 5252 BEACH BOULEVARD, JACKSONVILLE, FL, 32207
Loan Status Date 2024-02-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20360
Loan Approval Amount (current) 20360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21053.94
Forgiveness Paid Date 2024-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State