Search icon

GIGI DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GIGI DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIGI DESIGN GROUP, 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: 07 Jan 2004 (21 years ago)
Document Number: P04000006950
FEI/EIN Number 200584847

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

Mail Address: 1222 SE 47th Street, Cape Coral, FL, 33904, US
Address: 1222 SE 47th Street, S#101, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATIC DUSAN President 11920 Princess Grace Ct, CAPE CORAL, FL, 33991
MATIC DUSAN Director 11920 Princess Grace Ct, CAPE CORAL, FL, 33991
MATIC ERMINA Vice President 11920 Princess Grace Ct., CAPE CORAL, FL, 33991
MATIC ERMINA Agent 1222 SE 47th Street, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 1222 SE 47th Street, S#101, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2023-01-30 1222 SE 47th Street, S#101, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1222 SE 47th Street, 101, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2017-11-27 MATIC, ERMINA -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
Reg. Agent Change 2017-11-27
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312670870 0420600 2008-09-16 684 ESTERO BLVD., FT MYERS, FL, 33931
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-09-16
Emphasis L: FALL, S: HISPANIC, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2008-09-26
Abatement Due Date 2008-10-02
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3089437200 2020-04-16 0455 PPP 16876 MCGREGOR BLVD, FORT MYERS, FL, 33908
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26235
Loan Approval Amount (current) 26235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33908-0800
Project Congressional District FL-19
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26528.69
Forgiveness Paid Date 2021-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State