Search icon

VICTORIA'S PLANT DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA'S PLANT DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORIA'S PLANT DESIGNS, 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: 27 Mar 2000 (25 years ago)
Document Number: P00000032486
FEI/EIN Number 650992408

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

Address: 10620 SW 184 TERR, MIAMI, FL, 33157
Mail Address: PO BOX 144585, CORAL GABLES, FL, 33114-4585
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINSELLA VICTORIA President 1901 S. Roosevelt Blvd., KEY WEST, FL, 33040
Kinsella VICTORIA Agent 1901 S. Roosevelt Blvd., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-15 Kinsella , VICTORIA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 1901 S. Roosevelt Blvd., 204N, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 10620 SW 184 TERR, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2004-04-16 10620 SW 184 TERR, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2303799007 2021-05-15 0455 PPS 10620 SW 184th Ter, Cutler Bay, FL, 33157-0502
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19987.85
Loan Approval Amount (current) 19987.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-0502
Project Congressional District FL-27
Number of Employees 3
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20135.16
Forgiveness Paid Date 2022-02-14
6545957201 2020-04-28 0455 PPP 10620 SW 184TH TERR, MIAMI, FL, 33157-0502
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33157-0502
Project Congressional District FL-27
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14917.99
Forgiveness Paid Date 2021-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State