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 (5 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 |
County: | Collier |
Place of Formation: | FLORIDA |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6786117404 | 2020-05-15 | 0455 | PPP | 1921 TRADE CENTER WAY, NAPLES, FL, 34109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State