Search icon

DISTINCTIVE CREATIONS INTERIOR WORKSHOP, INC. - Florida Company Profile

Company Details

Entity Name: DISTINCTIVE CREATIONS INTERIOR WORKSHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTINCTIVE CREATIONS INTERIOR WORKSHOP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 1985 (40 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: M09714
FEI/EIN Number 592477013

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

Address: C/O LINDA CRAWFORD, 2126 PIERCE ST., HOLLYWOOD, FL, 33020
Mail Address: C/O LINDA CRAWFORD, 2126 PIERCE ST., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD LINDA V Director 2126 PIERCE ST, HOLLYWOOD, FL, 33020
CRAWFORD LINDA V President 2126 PIERCE ST, HOLLYWOOD, FL, 33020
CRAWFORD LINDA V Secretary 2126 PIERCE ST, HOLLYWOOD, FL, 33020
VANIK PATRICIA L Director 2639 HAYES ST, HOLLYWOOD, FL, 33020
VANIK PATRICIA L Vice President 2639 HAYES ST, HOLLYWOOD, FL, 33020
VANIK PATRICIA L Treasurer 2639 HAYES ST, HOLLYWOOD, FL, 33020
CRAWFORD LINDA V Agent 2126 PIERCE ST., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2006-08-24 - -
REGISTERED AGENT NAME CHANGED 2004-03-17 CRAWFORD, LINDA V -
CHANGE OF PRINCIPAL ADDRESS 1986-04-09 C/O LINDA CRAWFORD, 2126 PIERCE ST., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1986-04-09 C/O LINDA CRAWFORD, 2126 PIERCE ST., HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 1986-04-09 2126 PIERCE ST., HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFLGL09P00527 2009-09-24 2009-10-24 2009-10-24
Unique Award Key CONT_AWD_HSFLGL09P00527_7015_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title MANUFACTURE AND INSTALL 5 SETS OF DRAPES
NAICS Code 314121: CURTAIN AND DRAPERY MILLS
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient DISTINCTIVE CREATIONS INTERIOR WORKSHOP, INC
UEI RA7LYDN9LLN1
Legacy DUNS 118130889
Recipient Address 2126 PIERCE ST, HOLLYWOOD, 330204412, UNITED STATES
PURCHASE ORDER AWARD W9124708P0675 2008-09-25 2008-11-04 2008-11-04
Unique Award Key CONT_AWD_W9124708P0675_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5659.64
Current Award Amount 5659.64
Potential Award Amount 5659.64

Description

Title WINDOW DRAPERIES
NAICS Code 423220: HOME FURNISHING MERCHANT WHOLESALERS
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient DISTINCTIVE CREATIONS INTERIOR WORKSHOP, INC
UEI RA7LYDN9LLN1
Legacy DUNS 118130889
Recipient Address 2126 PIERCE ST, HOLLYWOOD, BROWARD, FLORIDA, 330204412, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6033148502 2021-03-02 0455 PPS 2126 Pierce St, Hollywood, FL, 33020-4412
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32344.58
Loan Approval Amount (current) 32344.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4412
Project Congressional District FL-25
Number of Employees 6
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32550.33
Forgiveness Paid Date 2021-10-25
8882507010 2020-04-09 0455 PPP 2126 Pierce St, Hollywood, FL, 33020
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 6
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33161.4
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State