Search icon

DESIGN ELECTRIC, INC. - Florida Company Profile

Company Details

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

DESIGN ELECTRIC, 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: 11 May 1987 (38 years ago)
Document Number: J72354
FEI/EIN Number 592805886

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

Address: 5400 Yahl St., Ste G, Naples, FL, 34109, US
Mail Address: 5400 Yahl St., Ste G, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fogelman Mitchell H President 2100 Gulf Shore Blvd. No., NAPLES, FL, 34103
Fogelman Mitchell H Director 2100 Gulf Shore Blvd. No., Naples, FL, 34103
Fogelman James Manager 5400 Yahl St., Naples, FL, 34109
FOGELMAN Mitchell H Agent 2100 Gulf Shore Blvd. No., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 5400 Yahl St., Ste G, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-01-24 5400 Yahl St., Ste G, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 2100 Gulf Shore Blvd. No., #123, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2013-03-04 FOGELMAN, Mitchell H. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1192293 0420600 1984-10-22 1100 PONCE DELEON BLVD, CLEARWATER, FL, 33516
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-10-22
Case Closed 1986-06-11

Related Activity

Type Referral
Activity Nr 900668518

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-11-09
Abatement Due Date 1984-11-11
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1984-12-04
Nr Instances 1
Nr Exposed 1
13982582 0420600 1981-07-24 6350 54TH AVE SO PARCEL 6, St Petersburg, FL, 33715
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-24
Case Closed 1981-07-29
14034904 0420600 1981-02-06 PARCEL 3 & 6 6350 54 AVE SO, St Petersburg, FL, 33715
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1981-02-06
Case Closed 1981-02-13
14007603 0420600 1981-01-22 PARCEL 3 & 6 6350 54 AVE S, St Petersburg, FL, 33715
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-27
Case Closed 1981-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1981-02-25
Abatement Due Date 1981-02-02
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1981-02-25
Abatement Due Date 1981-02-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
13329537 0418800 1980-11-24 SUNRISE LAKES DEVELOP 21ST AVE, Fort Lauderdale, FL, 33309
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-01-08
Case Closed 1981-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-03-25
Abatement Due Date 1980-12-15
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1981-03-25
Abatement Due Date 1980-12-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
14019095 0420600 1979-08-14 6300 54 AVE S, St Petersburg, FL, 33715
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-14
Case Closed 1979-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-08-17
Abatement Due Date 1979-09-10
Nr Instances 20
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 C01
Issuance Date 1979-08-17
Abatement Due Date 1979-08-20
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 C04
Issuance Date 1979-08-17
Abatement Due Date 1979-08-20
Nr Instances 3
13997325 0420600 1979-05-21 8141 54TH AVE NORTH, St Petersburg, FL, 33709
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-22
Case Closed 1984-03-10
13364641 0418800 1976-01-26 1937 EAST ATLANTIC BLVD, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1976-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-01-29
Abatement Due Date 1976-02-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
13364484 0418800 1975-11-20 3801 NORTH UNIVERSITY DRIVE, Fort Lauderdale, FL, 33321
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-20
Case Closed 1975-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-12-03
Abatement Due Date 1975-12-05
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1722007709 2020-05-01 0455 PPP 5405 TAYLOR RD STE 2, NAPLES, FL, 34109
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68200.09
Forgiveness Paid Date 2021-05-18
6898618500 2021-03-04 0455 PPS 5405 Taylor Rd Ste 2, Naples, FL, 34109-1895
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82955
Loan Approval Amount (current) 82955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-1895
Project Congressional District FL-19
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83442.78
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State