Search icon

DESIGN DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

DESIGN DISTRIBUTORS, 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: 12 Mar 1987 (38 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M48183
FEI/EIN Number 650076257

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

Address: 398 E Dania Beach Blvd #412, Dania Beach, FL, 33304, US
Mail Address: 398 E Dania Beach Blvd #412, Dania Beach, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS LORI President 855 N. NORTHLAKE DR, HOLLYWOOD, FL, 33019
LEOPOLD, NORMAN Agent THE IVES BLDG, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-20 398 E Dania Beach Blvd #412, Dania Beach, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-03-20 398 E Dania Beach Blvd #412, Dania Beach, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 1991-02-15 THE IVES BLDG, 20801 BISCAYNE BLVD, STE 501, NORTH MIAMI BEACH, FL 33180 -
NAME CHANGE AMENDMENT 1987-09-23 DESIGN DISTRIBUTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4824618400 2021-02-07 0455 PPP 200 Oakwood Ln, Hollywood, FL, 33020-1929
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32608
Loan Approval Amount (current) 32608.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1929
Project Congressional District FL-25
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32773.93
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State