Search icon

DESIGNS OF THE TIMES FLORIST, INC.

Company Details

Entity Name: DESIGNS OF THE TIMES FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2005 (20 years ago)
Document Number: P05000000495
FEI/EIN Number 202087569
Address: 2394 Minton Rd, MELBOURNE, FL, 32904, US
Mail Address: 2394 minton rd, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COKER TINA Agent 2394 Minton Rd, WEST MELBOURNE, FL, 32904

President

Name Role Address
COKER TINA President 2394 Minton Rd, WEST MELBOURNE, FL, 32904

Vice President

Name Role Address
Coker Robert H Vice President 2394 Minton Rd, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028658 BEAUTIFUL BOUQUET FLORIST ACTIVE 2020-03-05 2025-12-31 No data 1510 S WICKHAM RD, SUITE A, MELBOURNE, FL, 32904
G19000081166 MERRITT ISLAND FLORIST ACTIVE 2019-07-30 2029-12-31 No data 2394 MINTON RD, MELBOURNE, FL, 32904
G16000092513 321 FLOWER MARKET EXPIRED 2016-08-25 2021-12-31 No data 2100 MEADOWLANE AVE, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 2394 Minton Rd, MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 2394 Minton Rd, WEST MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2022-12-02 2394 Minton Rd, MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2012-01-11 COKER, TINA No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-04
AMENDED ANNUAL REPORT 2020-11-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7901977100 2020-04-14 0455 PPP 1510 S Wickham Rd, Melbourne, FL, 32904
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41810
Loan Approval Amount (current) 41810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32904-1000
Project Congressional District FL-08
Number of Employees 11
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 42099.56
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State