Search icon

DESIGN CONTAINERS, INC. - Florida Company Profile

Company Details

Entity Name: DESIGN CONTAINERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN CONTAINERS, 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: 23 Aug 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 1997 (28 years ago)
Document Number: 433479
FEI/EIN Number 591483955

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

Address: 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 32209
Mail Address: 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESIGN CONTAINERS, INC. RETIREMENT PLAN & TRUST 2023 591483955 2024-05-14 DESIGN CONTAINERS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 322200
Sponsor’s telephone number 9047646541
Plan sponsor’s address 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 322092714

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing SAMUEL VICKERS
Valid signature Filed with authorized/valid electronic signature
DESIGN CONTAINERS, INC. RETIREMENT PLAN & TRUST 2022 591483955 2023-05-11 DESIGN CONTAINERS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 322200
Sponsor’s telephone number 9047646541
Plan sponsor’s address 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 322092714

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing SAMUEL VICKERS
Valid signature Filed with authorized/valid electronic signature
DESIGN CONTAINERS, INC. RETIREMENT PLAN & TRUST 2021 591483955 2022-04-14 DESIGN CONTAINERS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 322200
Sponsor’s telephone number 9047646541
Plan sponsor’s address 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 322092714

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing SAMUEL VICKERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-14
Name of individual signing SAMUEL VICKERS
Valid signature Filed with authorized/valid electronic signature
DESIGN CONTAINERS, INC. RETIREMENT PLAN & TRUST 2020 591483955 2021-07-29 DESIGN CONTAINERS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 322200
Sponsor’s telephone number 9047646541
Plan sponsor’s address 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 322092714

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing SAMUEL VICKERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing SAMUEL VICKERS
Valid signature Filed with authorized/valid electronic signature
DESIGN CONTAINERS, INC. RETIREMENT PLAN & TRUST 2019 591483955 2020-05-06 DESIGN CONTAINERS, INC. 15
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 322200
Sponsor’s telephone number 9047646541
Plan sponsor’s address 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 322092714

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing SAMUEL VICKERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-06
Name of individual signing SAMUEL VICKERS
Valid signature Filed with authorized/valid electronic signature
DESIGN CONTAINERS, INC. RETIREMENT PLAN & TRUST 2019 591483955 2021-07-29 DESIGN CONTAINERS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 322200
Sponsor’s telephone number 9047646541
Plan sponsor’s address 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 322092714

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing MICHAEL HOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing MICHAEL HOTT
Valid signature Filed with authorized/valid electronic signature
DESIGN CONTAINERS, INC. RETIREMENT PLAN & TRUST 2018 591483955 2019-02-12 DESIGN CONTAINERS, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 322200
Sponsor’s telephone number 9047646541
Plan sponsor’s address 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 322092714

Signature of

Role Plan administrator
Date 2019-02-12
Name of individual signing SAMUEL VICKERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-02-12
Name of individual signing SAMUEL VICKERS
Valid signature Filed with authorized/valid electronic signature
DESIGN CONTAINERS, INC. RETIREMENT PLAN & TRUST 2017 591483955 2018-02-18 DESIGN CONTAINERS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 322200
Sponsor’s telephone number 9047646541
Plan sponsor’s address 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 322092714

Signature of

Role Plan administrator
Date 2018-02-16
Name of individual signing SAMUEL VICKERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-02-16
Name of individual signing SAMUEL VICKERS
Valid signature Filed with authorized/valid electronic signature
DESIGN CONTAINERS, INC. RETIREMENT PLAN & TRUST 2016 591483955 2017-02-17 DESIGN CONTAINERS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 322200
Sponsor’s telephone number 9047646541
Plan sponsor’s address 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 322092714

Signature of

Role Plan administrator
Date 2017-02-17
Name of individual signing SAMUEL VICKERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-17
Name of individual signing SAMUEL VICKERS
Valid signature Filed with authorized/valid electronic signature
DESIGN CONTAINERS, INC. RETIREMENT PLAN & TRUST 2015 591483955 2016-04-08 DESIGN CONTAINERS, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 322200
Sponsor’s telephone number 9047646541
Plan sponsor’s address 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 322092714

Signature of

Role Plan administrator
Date 2016-04-08
Name of individual signing MICHAEL HOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-08
Name of individual signing MICHAEL HOTT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VICKERS EDGAR B Chairman 2913 WESTSIDE BLVD, JACKSONVILLE, FL, 32209
VICKERS SAMUEL H Chief Executive Officer 2913 WESTSIDE BLVD, JACKSONVILLE, FL, 32209
KELLEY GERALD P President 2913 WESTSIDE BLVD, JACKSONVILLE, FL, 32209
HOTT MICHAEL W Chief Financial Officer 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 32209
TOMES ANTHONY S Vice President 1206 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065
SAMUEL VICKERS Agent 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
AMENDMENT 1996-12-31 - -
NAME CHANGE AMENDMENT 1973-09-05 DESIGN CONTAINERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1982180 0419700 1985-02-14 2913 WESTSIDE BLVD., JACKSONVILLE, FL, 32209
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-14
Case Closed 1985-02-14
13713888 0419700 1982-04-06 2913 WESTSIDE BLVD, Jacksonville, FL, 32209
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-04-06
Case Closed 1982-04-07
13694062 0419700 1980-05-20 2913 WESTSIDE BLVD, Jacksonville, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-20
Case Closed 1980-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1980-05-22
Abatement Due Date 1980-05-25
Nr Instances 1
13692926 0419700 1978-12-19 2913 WESTSIDE BLVD, Jacksonville, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-19
Case Closed 1984-03-10
13613187 0419700 1977-12-21 2913 WESTSIDE BOULEVARD, Jacksonville, FL, 32209
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-21
Case Closed 1984-03-10
13719950 0419700 1977-11-29 2913 WESTSIDE BOULEVARD, Jacksonville, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-29
Case Closed 1978-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-12-12
Abatement Due Date 1977-12-15
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1977-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-12-12
Abatement Due Date 1977-12-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-12-12
Abatement Due Date 1977-12-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-12
Abatement Due Date 1977-12-15
Nr Instances 2
13691324 0419700 1976-11-05 2913 WESTSIDE BLVD, Jacksonville, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-05
Case Closed 1976-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1976-11-10
Abatement Due Date 1976-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-11-10
Abatement Due Date 1976-11-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1976-11-10
Abatement Due Date 1976-11-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-11-10
Abatement Due Date 1976-11-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1976-11-10
Abatement Due Date 1976-11-13
Nr Instances 1
13629936 0419700 1974-10-04 2913 WESTSIDE BLVD, Jacksonville, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 B04 VIII
Issuance Date 1974-10-15
Abatement Due Date 1974-10-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1974-10-15
Abatement Due Date 1974-11-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-10-15
Abatement Due Date 1974-10-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8726878304 2021-01-30 0491 PPS 2913 Westside Blvd, Jacksonville, FL, 32209-2714
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198148
Loan Approval Amount (current) 198148
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-2714
Project Congressional District FL-04
Number of Employees 15
NAICS code 322219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199559.47
Forgiveness Paid Date 2021-10-25
6661057003 2020-04-07 0491 PPP 2913 Westside Blvd, JACKSONVILLE, FL, 32209-2714
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268800
Loan Approval Amount (current) 268800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32209-2714
Project Congressional District FL-04
Number of Employees 15
NAICS code 322219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270427.53
Forgiveness Paid Date 2020-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State