Search icon

THOMKAT STAMP & SIGN, INC. - Florida Company Profile

Company Details

Entity Name: THOMKAT STAMP & SIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMKAT STAMP & SIGN, 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: 09 Dec 1998 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: P98000102726
FEI/EIN Number 593545775

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

Address: 6969 University Blvd, Winter Park, FL, 32792, US
Mail Address: 6969 University Blvd, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAWLA VINAAY S Chief Executive Officer 6969 University Blvd, Winter Park, FL, 32792
Chawla RUCHI Vice President 6969 University Blvd, Winter Park, FL, 32792
Chawla RUCHI Director 6969 University Blvd, Winter Park, FL, 32792
Chawla Vinaay S Agent 6969 University Blvd, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038605 ACME SIGNS & PRINTS ACTIVE 2022-03-25 2027-12-31 - 9422 EAST COLONIAL DRIVE, ORLANDO, FL, 32817
G98343900068 ACME STAMP & SIGN ACTIVE 1998-12-11 2028-12-31 - 6969 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 6969 University Blvd, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2024-03-15 6969 University Blvd, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 6969 University Blvd, Winter Park, FL 32792 -
AMENDED AND RESTATEDARTICLES 2020-07-09 - -
REGISTERED AGENT NAME CHANGED 2020-06-15 Chawla, Vinaay S -
REINSTATEMENT 2013-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-24
Amended and Restated Articles 2020-07-09
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7490817310 2020-04-30 0491 PPP 4645 PARKBREEZE CT, ORLANDO, FL, 32808-1044
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32808-1044
Project Congressional District FL-10
Number of Employees 4
NAICS code 339940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16410.48
Forgiveness Paid Date 2021-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State