Search icon

IMPERIAL DESIGN, INC.

Company Details

Entity Name: IMPERIAL DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 2007 (17 years ago)
Document Number: P07000131448
FEI/EIN Number 261582296
Address: 10067 Austrina Oak Loop, Winter Garden, FL, 34787, US
Mail Address: 10067 Austrina Oak Loop, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OSORIO PATINO WILSON Agent 10067 Austrina Oak Loop, Winter Garden, FL, 34787

President

Name Role Address
Osorio Wilson President 10067 Austrina Oak Loop, Winter Garden, FL, 34787

Vice President

Name Role Address
Osorio Wilson Vice President 10067 Austrina Oak Loop, Winter Garden, FL, 34787
Osorio Wilson C Vice President 10067 Austrina Oak Loop, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 10067 Austrina Oak Loop, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2024-04-30 10067 Austrina Oak Loop, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 10067 Austrina Oak Loop, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2020-06-17 OSORIO PATINO, WILSON No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000167009 ACTIVE 1000000918124 ORANGE 2022-03-16 2042-04-05 $ 2,634.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000138129 TERMINATED 1000000858983 ORANGE 2020-02-18 2040-03-04 $ 7,400.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3712987803 2020-05-26 0491 PPP 517 S LAKE DESTINY DR, ORLANDO, FL, 32810-6215
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37573
Loan Approval Amount (current) 37573
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32810-6215
Project Congressional District FL-10
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37829.32
Forgiveness Paid Date 2021-02-02
9216788404 2021-02-16 0491 PPS 517 S Lake Destiny Dr, Orlando, FL, 32810-6251
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50385
Loan Approval Amount (current) 50385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-6251
Project Congressional District FL-10
Number of Employees 7
NAICS code 711310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50703.21
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State