Search icon

DIGITAL DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL DESIGN 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: 13 Jan 2011 (14 years ago)
Document Number: P11000004380
FEI/EIN Number APPLIED FOR

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

Address: 1558 Global Court, Sarasota, FL, 34240, US
Mail Address: 1558 Global Court, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGITAL DESIGN GROUP, INC. 401(K) PLAN 2023 364687994 2024-05-13 DIGITAL DESIGN GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238210
Sponsor’s telephone number 9415528789
Plan sponsor’s address 1558 GLOBAL CT, SARASOTA, FL, 34240

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Carino Benjamin President 1558 Global Court, Sarasota, FL, 34240
CARINO BENJAMIN Agent 1558 Global Court, Sarasota, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1558 Global Court, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2018-04-27 1558 Global Court, Sarasota, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1558 Global Court, Sarasota, FL 34240 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000537769 ACTIVE 1000001008051 SARASOTA 2024-08-16 2034-08-21 $ 2,838.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000133239 TERMINATED 1000000982899 SARASOTA 2024-02-28 2034-03-06 $ 422.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000133247 TERMINATED 1000000982901 SARASOTA 2024-02-28 2044-03-06 $ 92,946.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J18000411454 TERMINATED 1000000785763 SARASOTA 2018-06-07 2038-06-13 $ 3,223.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14001171288 TERMINATED 1000000643814 SARASOTA 2014-10-10 2034-12-17 $ 3,454.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000601241 TERMINATED 1000000641429 SARASOTA 2014-09-22 2035-05-22 $ 2,545.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14001159556 ACTIVE 1000000641430 LEE 2014-09-18 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2098738309 2021-01-20 0455 PPS 1558 Global Ct, Sarasota, FL, 34240-7860
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34240-7860
Project Congressional District FL-17
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34567.82
Forgiveness Paid Date 2021-11-16
5756647306 2020-04-30 0455 PPP 1558 Global Court, Sarasota, FL, 34240--
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34240-0001
Project Congressional District FL-17
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34774.56
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State