Search icon

INNOVATIONS DESIGN GROUP, INC. - Florida Company Profile

Company Details

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

INNOVATIONS 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: 03 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: P11000069681
FEI/EIN Number 800749806

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

Address: 122 W Pine St., Ste 202, ORLANDO, FL, 32801, US
Mail Address: 122 W Pine St., Ste 202, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYKSTRA PETER J President 14004 MYRTLEWOOD DR., ORLANDO, FL, 32832
MCFADDEN MATTHEW E President 1135 West Smith St, ORLANDO, FL, 32804
MCFADDEN MATTHEW E Agent 1135 West Smith St, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 122 W Pine St., Ste 202, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-10-24 122 W Pine St., Ste 202, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2024-10-24 MCFADDEN, MATTHEW E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-01 1135 West Smith St, ORLANDO, FL 32804 -
AMENDMENT 2012-06-29 - -

Documents

Name Date
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5506548500 2021-02-27 0491 PPS 1200 Hillcrest St Ste 305, Orlando, FL, 32803-4737
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212500
Loan Approval Amount (current) 212500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-4737
Project Congressional District FL-10
Number of Employees 15
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214200
Forgiveness Paid Date 2021-12-21
2828227305 2020-04-29 0491 PPP 1200 east hillcrest street, orlando, FL, 32803
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156700
Loan Approval Amount (current) 156700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address orlando, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 9
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157816.22
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State