Search icon

NIRENBERG DESIGNERS INC. - Florida Company Profile

Company Details

Entity Name: NIRENBERG DESIGNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIRENBERG DESIGNERS 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: 08 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2012 (13 years ago)
Document Number: P07000030625
FEI/EIN Number 208600487

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

Address: 1975 SE 34 STREET, OCALA, FL, 34471, US
Mail Address: 1975 SE 34 STREET, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIRENBERG WILLIAM A President 1975 SE34 STREET, OCALA, FL, 34471
NIRENBERG ANA M Vice President 1975 SE34 STREET, OCALA, FL, 34471
NIRENBERG WILLIAM A Agent 1975 SE 34 STREET, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08276900022 NDIX PRODUCTIONS EXPIRED 2008-10-06 2013-12-31 - 1975 SE 34TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-04-12 - -
REINSTATEMENT 2012-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1975 SE 34 STREET, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2008-04-29 1975 SE 34 STREET, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1975 SE 34 STREET, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001796151 TERMINATED 1000000555173 MARION 2013-11-20 2033-12-26 $ 610.07 STATE OF FLORIDA0109909

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1915807807 2020-05-22 0491 PPP 1975 SE 34th St, OCALA, FL, 34471-6125
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OCALA, MARION, FL, 34471-6125
Project Congressional District FL-03
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1516.6
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State