Search icon

DESIGN CONCEPTS MANUFACTURING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DESIGN CONCEPTS MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN CONCEPTS MANUFACTURING, 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: 19 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2012 (13 years ago)
Document Number: P05000057554
FEI/EIN Number 202796470

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

Address: 5450 LEE STREET, 2, LEHIGH ACRES, FL, 33971, US
Mail Address: 5450 LEE STREET, 2, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
City: Lehigh Acres
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
MONSEES WILLIAM President 17571 STEPPING STONE DR., FT. MYERS, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 5450 Lee Street, 2, Lehigh Acres, FL 33971 -
CHANGE OF MAILING ADDRESS 2024-01-05 5450 Lee Street, 2, Lehigh Acres, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 5450 Lee Street, 2, Lehigh Acres, FL 33971 -
REGISTERED AGENT NAME CHANGED 2013-04-18 Design Concepts Manufacturing Inc. -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000514376 TERMINATED 1000000903799 LEE 2021-10-05 2041-10-06 $ 6,571.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000030340 TERMINATED 1000000870954 LEE 2020-12-22 2041-01-27 $ 227.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000048367 TERMINATED 1000000702175 LEE 2016-01-04 2036-01-21 $ 5,318.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15001059373 TERMINATED 1000000694567 LEE 2015-09-23 2035-12-04 $ 1,046.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001031500 TERMINATED 1000000514302 LEE 2013-05-22 2033-05-29 $ 2,977.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001030890 TERMINATED 1000000512668 LEE 2013-05-17 2033-05-29 $ 6,893.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000696503 TERMINATED 1000000368881 LEE 2012-10-12 2032-10-17 $ 3,343.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000085236 TERMINATED 1000000248552 LEE 2012-01-30 2032-02-08 $ 1,522.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000019664 TERMINATED 1000000245416 LEE 2012-01-03 2032-01-11 $ 5,435.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-03
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:
22108.82
Total Face Value Of Loan:
22108.82
Date:
2020-05-25
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:
72000.00
Total Face Value Of Loan:
72000.00
Date:
2020-04-28
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:
22108.82
Total Face Value Of Loan:
22108.82

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,108.82
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,108.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$22,423.79
Servicing Lender:
Suncoast CU
Use of Proceeds:
Payroll: $22,106.82
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$22,108.82
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,108.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,312.95
Servicing Lender:
Suncoast CU
Use of Proceeds:
Payroll: $18,039.87
Utilities: $698.06
Rent: $3,370.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State