Search icon

JDR DESIGNS, INC. - Florida Company Profile

Company Details

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

JDR 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: 06 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: P09000021232
FEI/EIN Number 264410525

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

Address: 31 Ocean Reef Drive, Key Largo, FL, 33037, US
Mail Address: 1761 N Young Circle Ste 3-108, Hollywood, FL, 33020, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDOLPH JOHN D President 86000 Overseas Hwy, Islamorada, FL, 33036
Pastran Raul Raul Pa Agent 333 NE 8th Street, Homestead, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151795 JOHN RUDOLPH DESIGNS, INC. ACTIVE 2020-11-30 2025-12-31 - 86000 OVERSEAS HWY, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 31 Ocean Reef Drive, Suite B201, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2023-01-30 31 Ocean Reef Drive, Suite B201, Key Largo, FL 33037 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 Pastran, Raul, Raul Pastran -
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 333 NE 8th Street, Homestead, FL 33030 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2413097203 2020-04-16 0455 PPP 86000 Overseas Highway, Islamorada, FL, 33036
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14509
Loan Approval Amount (current) 14509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islamorada, MONROE, FL, 33036-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14616.43
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State