Search icon

BAM DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: BAM DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAM DESIGNS, 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: 22 Aug 2008 (17 years ago)
Document Number: P08000078225
FEI/EIN Number 263234241

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

Address: 4326 Holden Rd., LAKELAND, FL, 33811, US
Mail Address: 4326 Holden Rd., LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCQUEEN BLAKE A Director 3575 Bowdens Rd., LAKELAND, FL, 33812
MCQUEEN BLAKE A President 3575 Bowdens Rd., LAKELAND, FL, 33812
MCQUEEN MICHELLE A Director 331 Kerneywood St., LAKELAND, FL, 33803
MCQUEEN MICHELLE A Vice President 331 Kerneywood St., LAKELAND, FL, 33803
MCQUEEN MICHELLE A Secretary 331 Kerneywood St., LAKELAND, FL, 33803
MCQUEEN MICHELLE A Treasurer 331 Kerneywood St., LAKELAND, FL, 33803
McQueen Blake A Agent 4326 Holden Rd., LAKELAND, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020569 SIGNATURE LIGHTING & ELECTRICAL ACTIVE 2018-02-07 2028-12-31 - 2690 S COMBEE RD, LAKELAND, FL, 33803
G17000040479 SIGNATURE LANDSCAPE LIGHTING EXPIRED 2017-04-14 2022-12-31 - 5440 HIGHLANDS VISTA CIR., LAKELAND, FL, 33812
G11000013505 BELLOTRIM EXPIRED 2011-02-04 2016-12-31 - 313 WEST POINSETTIA ST., LAKELAND, FL, 33803
G08261900001 ELITE DESIGNS: ARCHITECTURAL & LANDSCAPE LIGHTING EXPIRED 2008-09-17 2013-12-31 - 313 WEST POINSETTIA ST., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 4326 Holden Rd., LAKELAND, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 4326 Holden Rd., LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2025-01-08 4326 Holden Rd., LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 2690 S Combee Rd, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2020-03-20 2690 S Combee Rd, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 2690 S Combee Rd, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2018-02-08 McQueen, Blake A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000405698 TERMINATED 1000000932025 POLK 2022-08-22 2032-08-23 $ 500.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000405706 TERMINATED 1000000932026 POLK 2022-08-22 2042-08-23 $ 17,999.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000383493 TERMINATED 1000000868616 POLK 2020-11-23 2030-11-25 $ 365.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000586140 TERMINATED 1000000481534 POLK 2013-03-11 2023-03-13 $ 403.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8519177307 2020-05-01 0455 PPP 2690 S Combee Rd, Lakeland, FL, 33803
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42173
Loan Approval Amount (current) 42173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-0100
Project Congressional District FL-18
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42539.27
Forgiveness Paid Date 2021-03-18
8821378501 2021-03-10 0455 PPS 2690 S Combee Rd, Lakeland, FL, 33803-7305
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11672.37
Loan Approval Amount (current) 11672.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-7305
Project Congressional District FL-18
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11746.24
Forgiveness Paid Date 2021-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State