Search icon

UNIVERSAL DESIGN & DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL DESIGN & DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL DESIGN & DEVELOPMENT GROUP, 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: 29 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2012 (13 years ago)
Document Number: P10000037767
FEI/EIN Number 272533532

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

Address: 2001 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERAULO SAMUEL V President 4090 121N TERR, ROYAL PALM BEACH, FL, 33411
CERAULO SAMUEL VINCENT Agent 4090 121 N. TERR, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000055552 UNIVERSAL LANDSCAPE, INC. ACTIVE 2010-06-17 2025-12-31 - 2001 PALM BEACH LAKES BLVD. SUITE 502-K, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 4090 121 N. TERR, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2025-12-01 4090 121 N. TERR, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-12-01 4090 121 N. TERR, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 4090 121 N. TERR, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2012-10-22 CERAULO, SAMUEL VINCENT -
REGISTERED AGENT ADDRESS CHANGED 2012-10-22 4090 121 N. TERR, ROYAL PALM BEACH, FL 33411 -
AMENDMENT 2012-10-22 - -
REINSTATEMENT 2012-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3564868610 2021-03-17 0455 PPS 4090 121st Ter N, Royal Palm Beach, FL, 33411-8918
Loan Status Date 2022-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35117
Loan Approval Amount (current) 35117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-8918
Project Congressional District FL-21
Number of Employees 6
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35623.07
Forgiveness Paid Date 2022-09-02

Date of last update: 03 May 2025

Sources: Florida Department of State