Search icon

DESIGNER SIGN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNER SIGN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNER SIGN SYSTEMS, 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: 05 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: L86418
FEI/EIN Number 650209484

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

Address: 3540 NW 56 Street, Suite 201, Fort Lauderdale, FL, 33309, US
Mail Address: 3540 NW 56 Street, Suite 201, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERSON, PAUL President 3540 NW 56 Street, Fort Lauderdale, FL, 33309
PIERSON PAUL R Agent 3540 NW 56 Street, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 PIERSON, PAUL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 3540 NW 56 Street, Suite 201, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 3540 NW 56 Street, Suite 201, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2016-04-18 3540 NW 56 Street, Suite 201, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2012-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-01
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307301101 0418800 2004-08-04 4441 COLLINS AVE., MIAMI BEACH, FL, 33140
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-08-04
Case Closed 2004-08-31

Related Activity

Type Referral
Activity Nr 200683852
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 A01
Issuance Date 2004-08-13
Abatement Due Date 2004-08-18
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6201377102 2020-04-14 0455 PPP 3540 NW 56TH ST #201, FORT LAUDERDALE, FL, 33309-2260
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84722
Loan Approval Amount (current) 84722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-2260
Project Congressional District FL-20
Number of Employees 9
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85232.69
Forgiveness Paid Date 2020-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State