Search icon

KRIEL & DILWORTH DESIGN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KRIEL & DILWORTH DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRIEL & DILWORTH DESIGN, 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: 16 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: P06000131782
FEI/EIN Number 205748643

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

Address: 1921 TRADE CENTER WAY, SUITE 1, NAPLES, FL, 34109
Mail Address: 1921 TRADE CENTER WAY, SUITE 1, NAPLES, FL, 34109
ZIP code: 34109
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIEL GIDEON President 280 2ND AVE, MARCO ISLAND, FL, 34145
DILWORTH ROBBIE Vice President 1084 Hampton Circle, Naples, FL, 34105
KRIEL GIDEON Agent 280 2ND AVE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 KRIEL, GIDEON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 1921 TRADE CENTER WAY, SUITE 1, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2008-07-08 1921 TRADE CENTER WAY, SUITE 1, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000383620 TERMINATED 1000000960411 COLLIER 2023-08-04 2033-08-16 $ 1,689.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13001028696 TERMINATED 1000000509877 COLLIER 2013-05-13 2023-05-29 $ 334.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
28270.00
Total Face Value Of Loan:
28270.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$28,270
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,520.5
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $28,270

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State