Search icon

ADAMS DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ADAMS DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAMS DESIGN GROUP, 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: 27 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Apr 2010 (15 years ago)
Document Number: P07000051468
FEI/EIN Number 208939547

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

Address: 27020 DEL LANE, BONITA SPRINGS, FL, 34135, US
Mail Address: 27020 DEL LANE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS MARY K President 27020 DEL LANE, BONITA SPRINGS, FL, 34135
MOSS THOMAS P Agent 8913 CONROY WINDERMERE RD., ORLANDO, FL, 34104

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 27020 DEL LANE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2010-04-29 27020 DEL LANE, BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2487518404 2021-02-03 0455 PPS 27020 Del Ln, Bonita Springs, FL, 34135-4409
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4792
Loan Approval Amount (current) 4792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-4409
Project Congressional District FL-19
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4822.06
Forgiveness Paid Date 2021-09-22
8470347308 2020-05-01 0455 PPP 27020 DEL LN, BONITA SPRINGS, FL, 34135-4409
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4792
Loan Approval Amount (current) 4792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-4409
Project Congressional District FL-19
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4651.3
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State