Entity Name: | DESIGN ENGINEERING & SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGN ENGINEERING & SUPPLY, 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: | 22 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2016 (8 years ago) |
Document Number: | P00000029521 |
FEI/EIN Number |
650991909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2799 NW BOCA RATON BLVD, BOCA RATON, FL, 33431, US |
Mail Address: | 2799 NW BOCA RATON BLVD, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEMENICILER ALI N | President | 2799 NW BOCA RATON BLVD, BOCA RATON, FL, 33431 |
YEMENICILER ALI N | Agent | 2799 NW BOCA RATON BLVD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 2799 NW BOCA RATON BLVD, Suite 111, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 2799 NW BOCA RATON BLVD, Suite 111, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 2799 NW BOCA RATON BLVD, Suite 111, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2016-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-16 | YEMENICILER, ALI N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2007-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-11-16 |
ANNUAL REPORT | 2015-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8167437308 | 2020-05-01 | 0455 | PPP | 2799 NW 2ND AVE STE 111, BOCA RATON, FL, 33431-6709 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State