Search icon

DESIGNSTOGO, INC. - Florida Company Profile

Company Details

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

DESIGNSTOGO, 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: 04 Mar 2002 (23 years ago)
Document Number: P02000024112
FEI/EIN Number 010624612

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

Address: 4317 10TH AVE NORTH, Palm Springs, FL, 33461, US
Mail Address: 4317 10TH AVE NORTH, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CESAR A President 4317 10TH AVE NORTH, Palm Springs, FL, 33461
SANCHEZ CESAR A Agent 4317 10TH AVE N., Palm Springs, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 4317 10TH AVE NORTH, Palm Springs, FL 33461 -
CHANGE OF MAILING ADDRESS 2018-04-10 4317 10TH AVE NORTH, Palm Springs, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 4317 10TH AVE N., Palm Springs, FL 33461 -
REGISTERED AGENT NAME CHANGED 2004-01-20 SANCHEZ, CESAR A -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316327691 0418800 2012-03-30 1905 SOUTH MILITARY TRAIL, WEST PALM BEACH, FL, 33417
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-03-30
Emphasis L: FALL
Case Closed 2012-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2012-04-26
Abatement Due Date 2012-05-01
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5593927105 2020-04-13 0455 PPP 4317 10TH AVE, PALM SPRINGS, FL, 33461-2312
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258873
Loan Approval Amount (current) 258873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM SPRINGS, PALM BEACH, FL, 33461-2312
Project Congressional District FL-22
Number of Employees 15
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261648.69
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State