Search icon

PLANNING AND BUILDING DESIGN CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PLANNING AND BUILDING DESIGN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Apr 2005 (20 years ago)
Document Number: P01000103768
FEI/EIN Number 651154349
Address: 2101 Centrepark West Drive, West Palm Beach, FL, 33409, US
Mail Address: 2360 GOLF BROOK DR, WELLINGTON, FL, 33414
ZIP code: 33409
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URREIZTIETA S. OSCAR Director 2360 GOLF BROOK DR, WELLINGTON, FL, 33414
URREIZTIETA S. OSCAR President 2360 GOLF BROOK DR, WELLINGTON, FL, 33414
URREIZTIETA S. OSCAR Secretary 2360 GOLF BROOK DR, WELLINGTON, FL, 33414
URREIZTIETA S. OSCAR Treasurer 2360 GOLF BROOK DR, WELLINGTON, FL, 33414
URREIZTIETA CRISTINA Vice President 2360 GOLF BROOK DR, WELLINGTON, FL, 33414
URREIZTIETA S.OSCAR P Agent 2360 GOLF BROOK DR, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007489 PLANNING & BUILDING ACTIVE 2015-01-21 2030-12-31 - 2360 GOLF BROOK DR, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 2101 Centrepark West Drive, 150, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2009-03-13 URREIZTIETA, S.OSCAR P -
REGISTERED AGENT ADDRESS CHANGED 2007-02-23 2360 GOLF BROOK DR, WELLINGTON, FL 33414 -
CANCEL ADM DISS/REV 2005-04-30 - -
CHANGE OF MAILING ADDRESS 2005-04-30 2101 Centrepark West Drive, 150, West Palm Beach, FL 33409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45777.00
Total Face Value Of Loan:
45777.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$45,777
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,216.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,333
Utilities: $6,282
Rent: $5,162

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State