Search icon

AKEA DESIGN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AKEA DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2020 (5 years ago)
Document Number: P11000090835
FEI/EIN Number 45-3662392
Address: 3603 NW 98th Street, Gainesville, FL, 32606, US
Mail Address: 3603 NW 98th Street, Gainesville, FL, 32606, US
ZIP code: 32606
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWAN ANTHONY J Agent 3603 NW 98th Street, Gainesville, FL, 32606
KWAN ANTHONY J Secretary 3603 NW 98TH STREET, GAINESVILLE, FL, 32606
KWAN ANTHONY J Director 3603 NW 98th Street, Gainesville, FL, 32606
Fong Jennifer R Vice President 12206 SW 1st Street, Micanopy, FL, 32667
TOOTLE MICHAEL D Vice President 11343 NW 31ST ROAD, GAINESVILLE, FL, 32606

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
352-553-4437
Contact Person:
ANTHONY KWAN
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P1600503
Trade Name:
AKEA INC

Unique Entity ID

Unique Entity ID:
FLHXQE5N3ZE8
CAGE Code:
6LE14
UEI Expiration Date:
2026-01-19

Business Information

Doing Business As:
AKEA INC
Activation Date:
2025-01-21
Initial Registration Date:
2011-11-18

Commercial and government entity program

CAGE number:
6LE14
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-19

Contact Information

POC:
ANTHONY J. KWAN
Corporate URL:
www.akeainc.com

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 3603 NW 98th Street, Suite B, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2014-02-07 3603 NW 98th Street, Suite B, Gainesville, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 3603 NW 98th Street, Suite B, Gainesville, FL 32606 -
AMENDMENT 2013-02-21 - -
AMENDMENT 2011-12-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-28
Amendment 2020-11-23
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24825P0914
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
94040.40
Base And Exercised Options Value:
94040.40
Base And All Options Value:
94040.40
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-04-21
Description:
A/E UPDATE LAKE NONA CANTEEN FOR CONSTRUCTION PERIOD SERVICE
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
36C24825P0443
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
294152.77
Base And Exercised Options Value:
294152.77
Base And All Options Value:
294152.77
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-12-18
Description:
CPS EXPAND ELECTRICAL DISTRIBUTION
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
140G0124P0277
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
29532.46
Base And Exercised Options Value:
29532.46
Base And All Options Value:
29532.46
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-08-28
Description:
A&E SERVICES REMODEL ELEVATED WATER TANK
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DB: ARCHITECT AND ENGINEERING- CONSTRUCTION: LABORATORIES AND CLINICS

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233883.00
Total Face Value Of Loan:
233883.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198600.00
Total Face Value Of Loan:
198600.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$233,883
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,883
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$235,370.76
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $233,883
Jobs Reported:
15
Initial Approval Amount:
$198,600
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,600
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$200,260.52
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $198,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State