Search icon

SP DESIGNS & MANUFACTURING INC - Florida Company Profile

Headquarter

Company Details

Entity Name: SP DESIGNS & MANUFACTURING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SP DESIGNS & MANUFACTURING 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: 04 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: P11000022525
FEI/EIN Number 275427899

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

Address: 1215 SE 10TH STREET, CAPE CORAL, FL, 33990
Mail Address: 1215 SE 10TH STREET, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SP DESIGNS & MANUFACTURING INC, ALABAMA 001-125-201 ALABAMA

Key Officers & Management

Name Role Address
WILLIAMSON III HUGH M Director 1215 S.E. 10th Str., Cape Coral, FL, 33990
WILLIAMSON III HUGH M President 1215 S.E. 10th Str., Cape Coral, FL, 33990
WILLIAMSON III HUGH M Secretary 1215 S.E. 10th Str., Cape Coral, FL, 33990
WILLIAMSON III HUGH M Treasurer 1215 S.E. 10th Str., Cape Coral, FL, 33990
WILLIAMSON AMY Vice President 1215 S.E. 10th Str., Cape Coral, FL, 33990
WILLIAMSON III HUGH M Agent 1215 S.E. 10th Str., Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026384 SCREENPRINT PLUS EXPIRED 2011-03-14 2016-12-31 - 3949 EVANS AVE 403, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 1215 SE 10TH STREET, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2020-05-07 1215 SE 10TH STREET, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 1215 S.E. 10th Str., Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2014-01-14 WILLIAMSON III, HUGH M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000574061 TERMINATED 1000000792052 LEE 2018-08-03 2038-08-15 $ 51,432.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-03
Amendment 2020-05-07
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3509018403 2021-02-05 0455 PPS 1215 SE 10th St, Cape Coral, FL, 33990-3012
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79912
Loan Approval Amount (current) 79912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-3012
Project Congressional District FL-19
Number of Employees 11
NAICS code 315190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80349.87
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State