Search icon

ARCHITECTURAL DESIGN SHUTTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARCHITECTURAL DESIGN SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2009 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: P09000009205
FEI/EIN Number 264147566
Address: 1150 Power Street, NAPLES, FL, 34104, US
Mail Address: 1150 Power Street, NAPLES, FL, 34104, US
ZIP code: 34104
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDELLA FRAZIER R President 1150 Power Street, NAPLES, FL, 34104
Gardella Morgan M Vice President 1733 Courtyard Way, Naples, FL, 34112
GARDELLA FRAZIER R Agent 1150 Power Street, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015744 AMORE BLINDS, INC. EXPIRED 2014-02-13 2019-12-31 - 947 CENTRAL AVENUE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 GARDELLA, FRAZIER R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1150 Power Street, Suite 7, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2016-03-29 1150 Power Street, Suite 7, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1150 Power Street, Suite 7, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-21

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22612.65
Total Face Value Of Loan:
22612.65
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22612.65
Total Face Value Of Loan:
22612.65
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,612.65
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,612.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,893.91
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $22,612.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State