Search icon

DISPLAYS DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: DISPLAYS DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISPLAYS DEPOT, 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: 02 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L48386
FEI/EIN Number 650187407

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

Address: 15123 SW 35TH TERR, Miami, FL, 33185, US
Mail Address: 15123 SW 35th Terr, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUBAR ROBERTO President 15123 sw 35th terr, miami, FL, 33185
DAUBAR ROBERTO Director 15123 sw 35th terr, miami, FL, 33185
AQUINO JOSE Treasurer 1542 PALERNO, CORAL GABLES, FL, 33134
AQUINO JOSE Director 1542 PALERNO, CORAL GABLES, FL, 33134
DAUBAR ROBERTO Agent 15123 SW 35 Terr, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 15123 SW 35TH TERR, Miami, FL 33185 -
CHANGE OF MAILING ADDRESS 2022-04-29 15123 SW 35TH TERR, Miami, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 15123 SW 35 Terr, MIAMI, FL 33185 -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 DAUBAR, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000511380 ACTIVE 1000000903062 DADE 2021-10-01 2041-10-06 $ 21,305.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000511398 ACTIVE 1000000903063 DADE 2021-10-01 2031-10-06 $ 736.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000212098 ACTIVE 2019-009102 CC 23 MIAMI-DADE COUNTY COURT 2020-05-12 2025-05-13 $14,644.97 ECONOCO CORPORATION, 20801 BISCAYNE BLVD., SUITE 506, AVENTURA, FL 33180
J18000211607 TERMINATED 1000000782163 DADE 2018-05-23 2038-05-30 $ 8,096.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000621013 TERMINATED 1000000761512 DADE 2017-11-01 2037-11-07 $ 9,065.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000379087 TERMINATED 1000000665149 DADE 2015-03-09 2025-03-18 $ 4,415.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000379079 TERMINATED 1000000665148 DADE 2015-03-09 2035-03-18 $ 34,851.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4029578402 2021-02-05 0455 PPS 6985 NW 35th Ave, Miami, FL, 33147-6603
Loan Status Date 2022-03-10
Loan Status Charged Off
Loan Maturity in Months 46
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-6603
Project Congressional District FL-26
Number of Employees 5
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33271.23
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State