Search icon

TOTAL DESIGN SOURCE, INC.

Company Details

Entity Name: TOTAL DESIGN SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2024 (7 months ago)
Document Number: P08000068435
FEI/EIN Number 26-3018814
Address: 5450 W Bay Center Drive, 826, Tampa, FL 33609
Mail Address: 5450 W Bay Center Drive, 826, Tampa, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Hurst, Barbara Agent 5450 W Bay Center Drive, #826, Tampa, FL 33609

President

Name Role Address
HURST, BARBARA President 5450 W Bay Center Drive, 826 Tampa, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003706 TDS DESIGNS ACTIVE 2023-01-09 2028-12-31 No data 4505 W SAN RAFAEL STREET, TAMPA, FL, 33629
G23000002980 TOTAL DESIGN SOURCE INC. ACTIVE 2023-01-06 2028-12-31 No data 4505 W SAN RAFAEL STREET, TAMPA, FL, 33629
G08204900074 SUNCOAST SILKS EXPIRED 2008-07-21 2013-12-31 No data 4815 W. BEACHWAY DR., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 5450 W Bay Center Drive, #826, Tampa, FL 33609 No data
REINSTATEMENT 2024-08-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 5450 W Bay Center Drive, 826, Tampa, FL 33609 No data
CHANGE OF MAILING ADDRESS 2024-08-06 5450 W Bay Center Drive, 826, Tampa, FL 33609 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-11 Hurst, Barbara No data
REINSTATEMENT 2022-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT AND NAME CHANGE 2008-10-27 TOTAL DESIGN SOURCE, INC. No data

Documents

Name Date
REINSTATEMENT 2024-08-06
REINSTATEMENT 2022-12-11
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-08-19
ANNUAL REPORT 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1179277205 2020-04-15 0455 PPP 3602 W Cypress Street, TAMPA, FL, 33607-4916
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141602
Loan Approval Amount (current) 141602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-4916
Project Congressional District FL-14
Number of Employees 10
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142569.37
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Feb 2025

Sources: Florida Department of State