Search icon

BROWARD DESIGN CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROWARD DESIGN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD DESIGN CENTER, 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: 21 Nov 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Jan 2010 (15 years ago)
Document Number: P02000126113
FEI/EIN Number 260062280

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

Address: 795 E SUNRISE BLVD, STE. #1, FT LAUDERDALE, FL, 33304
Mail Address: 795 E SUNRISE BLVD, STE. #1, FT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINEUX SKYE President 2356 NE 25th Street, LIGHTHOUSE PT., FL, 33064
MOLINEUX SKYE Agent 795 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059002 BDC OF JUPITER EXPIRED 2018-05-15 2023-12-31 - 10160 SOUTH SAND CREEK TERRACE, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 795 E SUNRISE BLVD, FORT LAUDERDALE, FL 33304 -
CANCEL ADM DISS/REV 2010-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 795 E SUNRISE BLVD, STE. #1, FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2010-01-22 795 E SUNRISE BLVD, STE. #1, FT LAUDERDALE, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001146959 TERMINATED 1000000638573 BROWARD 2014-08-14 2034-12-17 $ 71,645.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000300229 TERMINATED 1000000090725 45651 1696 2008-09-03 2028-09-10 $ 14,651.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000051616 LAPSED COSO-07-7889-62 BROWARD COUNTY COURT 2008-01-25 2013-02-15 $7,851.85 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., 2560 RENAISSANCE BLVD., KING OF PRUSSIA, PA 19406
J07000355522 TERMINATED 1000000064420 44765 221 2007-10-30 2027-10-31 $ 14,781.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000250285 TERMINATED 1000000056419 44400 516 2007-07-31 2027-08-08 $ 4,820.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000128481 TERMINATED 1000000049248 43967 189 2007-05-01 2027-05-02 $ 3,570.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J04000132845 LAPSED 2004-SC-7235 ORANGE COUNTY COURT 2004-10-20 2009-11-30 $5,139.31 HUGHES SUPPLY, INC., ONE HUGHES WAY, ORLANDO, FLORIDA 32805

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
28400.00
Total Face Value Of Loan:
28400.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82100.00
Total Face Value Of Loan:
82100.00
Date:
2020-04-15
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:
61600.00
Total Face Value Of Loan:
23000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61600
Current Approval Amount:
23000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23175.81
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28400
Current Approval Amount:
28400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28574.29

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-01-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State