Search icon

R & D GRAPHICS CORP - Florida Company Profile

Company Details

Entity Name: R & D GRAPHICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & D GRAPHICS CORP 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: 16 Sep 2008 (17 years ago)
Document Number: P08000085103
FEI/EIN Number 263374641

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

Address: 1377 Airport Pulling Rd N, NAPLES, FL, 34104, US
Mail Address: 1377 Airport Pulling Rd N, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hurtado Daphne President 2022 44TH TERR SW, NAPLES, FL, 34116
SPL INCOME TAX, CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 1377 Airport Pulling Rd N, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 1377 Airport Pulling Rd N, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2013-03-06 1377 Airport Pulling Rd N, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-10-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6426527209 2020-04-28 0455 PPP 1377 AIRPORT PULLING RD NORTH, NAPLES, FL, 34104
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 323113
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12154.19
Forgiveness Paid Date 2021-08-19
5765208508 2021-03-01 0455 PPS 1377 Airport Pulling Rd N, Naples, FL, 34104-3315
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) 6975
Loan Approval Amount (current) 6975
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 N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-3315
Project Congressional District FL-19
Number of Employees 2
NAICS code 541430
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 Female Owned
Veteran Unanswered
Forgiveness Amount 7019.43
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State