Search icon

PICON DESIGN, CORP. - Florida Company Profile

Company Details

Entity Name: PICON DESIGN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICON DESIGN, CORP. 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: 17 Sep 2001 (24 years ago)
Document Number: P01000091763
FEI/EIN Number 651150096

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

Address: 1970 NW 129 AVE, MIAMI, FL, 33182, US
Mail Address: 4050 SW 139 AVE, MIAMI, FL, 33175
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICON NEIL President 4050 SW 139 AVE, MIAMI, FL, 33175
PICON NEIL Secretary 4050 SW 139 AVE, MIAMI, FL, 33175
PICON NEIL Treasurer 4050 SW 139 AVE, MIAMI, FL, 33175
PICON NEIL Director 4050 SW 139 AVE, MIAMI, FL, 33175
PICON VIVIAN Director 4050 SW 139 AVE, MIAMI, FL, 33175
PICON NEIL Agent 4050 SW 139 AVE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110013 PICON AIR CONDITIONING & INSULATION CORP. ACTIVE 2011-11-10 2027-12-31 - 4050 SW 139 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-03 1970 NW 129 AVE, 105, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2011-02-01 1970 NW 129 AVE, 105, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 4050 SW 139 AVE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2009-03-25 PICON, NEIL -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6947657306 2020-04-30 0455 PPP 9468 NW 13TH ST, DORAL, FL, 33172-2820
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83767.9
Loan Approval Amount (current) 83767.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2820
Project Congressional District FL-26
Number of Employees 11
NAICS code 221330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84382.96
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State