Search icon

PLANNING/DESIGN, INC. - Florida Company Profile

Company Details

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

PLANNING/DESIGN, 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: 04 Apr 1978 (47 years ago)
Document Number: 567669
FEI/EIN Number 591817882

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

Address: 211 BARBADOS DRIVE, JUPITER, FL, 33458, US
Mail Address: 211 BARBADOS DRIVE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANNING/DESIGN, INC. PROFIT SHARING PLAN 2023 591817882 2024-07-24 PLANNING/DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541320
Sponsor’s telephone number 5616918601
Plan sponsor’s address 211 BARBADOS DR, JUPITER, FL, 334582926
PLANNING/DESIGN, INC. PROFIT SHARING PLAN 2022 591817882 2023-07-31 PLANNING/DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541320
Sponsor’s telephone number 5616918601
Plan sponsor’s address 211 BARBADOS DR, JUPITER, FL, 334582926

Plan administrator’s name and address

Administrator’s EIN 591817882
Plan administrator’s name PLANNING/DESIGN, INC.
Plan administrator’s address 211 BARBADOS DR, JUPITER, FL, 334582926
Administrator’s telephone number 5616918601
PLANNING/DESIGN, INC. PROFIT SHARING PLAN 2021 591817882 2022-07-12 PLANNING/DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541320
Sponsor’s telephone number 5616918601
Plan sponsor’s address 211 BARBADOS DR, JUPITER, FL, 334582926
PLANNING/DESIGN, INC. PROFIT SHARING PLAN 2020 571817882 2021-07-27 PLANNING/DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541320
Sponsor’s telephone number 5616918601
Plan sponsor’s address 211 BARBADOS DR, JUPITER, FL, 334582926
PLANNING/DESIGN, INC. PROFIT SHARING PLAN 2020 591817882 2021-07-28 PLANNING/DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541320
Sponsor’s telephone number 5616918601
Plan sponsor’s address 211 BARBADOS DR, JUPITER, FL, 334582926
PLANNING/DESIGN, INC. PROFIT SHARING PLAN 2019 591817882 2020-07-16 PLANNING/DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541320
Sponsor’s telephone number 5616918601
Plan sponsor’s address 211 BARBADOS DR, JUPITER, FL, 334582926
PLANNING/DESIGN, INC. PROFIT SHARING PLAN 2018 591817882 2019-06-27 PLANNING/DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541320
Sponsor’s telephone number 5616918601
Plan sponsor’s address 211 BARBADOS DR, JUPITER, FL, 334582926
PLANNING/DESIGN, INC. PROFIT SHARING PLAN 2017 591817882 2018-07-20 PLANNING/DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541320
Sponsor’s telephone number 5616918601
Plan sponsor’s address 211 BARBADOS DR, JUPITER, FL, 334582926
PLANNING/DESIGN, INC. PROFIT SHARING PLAN 2016 591817882 2017-07-31 PLANNING/DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541320
Sponsor’s telephone number 5616918601
Plan sponsor’s address 211 BARBADOS DR, JUPITER, FL, 334582926

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing MEGAN JACQUES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing MEGAN JACQUES
Valid signature Filed with authorized/valid electronic signature
PLANNING/DESIGN, INC. PROFIT SHARING PLAN 2015 591817882 2016-08-15 PLANNING/DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 541320
Sponsor’s telephone number 5616918601
Plan sponsor’s address 4238 WEST MAIN STREET, JUPITER, FL, 33458

Key Officers & Management

Name Role Address
SANFORD JOHN S President 211 BARBADOS DRIVE, JUPITER, FL, 33458
SANFORD JOHN S Agent 211 BARBADOS DRIVE, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000050738 SANFORD FERRIS GOLF DESIGN ACTIVE 2025-04-14 2030-12-31 - 211 BARBADOS DRIVE, JUPITER, FL, 33458
G01018900151 SANFORD GOLF DESIGN ACTIVE 2001-01-22 2026-12-31 - 211 BARBADOS DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 211 BARBADOS DRIVE, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2017-02-08 211 BARBADOS DRIVE, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 211 BARBADOS DRIVE, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2013-04-12 SANFORD, JOHN S -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3518737805 2020-05-26 0455 PPP 211 Barbados Dr, JUPITER, FL, 33458-2926
Loan Status Date 2020-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50245
Loan Approval Amount (current) 50245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29277
Servicing Lender Name Bank of St. Francisville
Servicing Lender Address 5700 Commerce St, SAINT FRANCISVILLE, LA, 70775
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-2926
Project Congressional District FL-21
Number of Employees 2
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29277
Originating Lender Name Bank of St. Francisville
Originating Lender Address SAINT FRANCISVILLE, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50566.01
Forgiveness Paid Date 2021-01-20
3291488509 2021-02-23 0455 PPS 211 Barbados Dr, Jupiter, FL, 33458-2926
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52496.38
Loan Approval Amount (current) 52496.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29277
Servicing Lender Name Bank of St. Francisville
Servicing Lender Address 5700 Commerce St, SAINT FRANCISVILLE, LA, 70775
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-2926
Project Congressional District FL-21
Number of Employees 2
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29277
Originating Lender Name Bank of St. Francisville
Originating Lender Address SAINT FRANCISVILLE, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53034.47
Forgiveness Paid Date 2022-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State