Search icon

DANG DESIGNS, INC - Florida Company Profile

Company Details

Entity Name: DANG DESIGNS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANG DESIGNS, 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: 12 Feb 2014 (11 years ago)
Document Number: P14000013894
FEI/EIN Number 46-4884164

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

Address: 9420 Lazy Lane, Tampa, FL, 33614, US
Mail Address: 9420 Lazy Lane, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GYSEL DANIEL B Chief Executive Officer 9420 Lazy Lane, Tampa, FL, 33614
GYSEL DANIEL B Agent 9420 Lazy Lane, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 9420 Lazy Lane, E-2, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2016-03-02 9420 Lazy Lane, E-2, Tampa, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 9420 Lazy Lane, E-2, Tampa, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005498505 2021-03-02 0455 PPS 9420 Lazy Ln E-2, Tampa, FL, 33614-1593
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83720
Loan Approval Amount (current) 83720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1593
Project Congressional District FL-14
Number of Employees 7
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84185.11
Forgiveness Paid Date 2021-09-22
5086787204 2020-04-27 0455 PPP 9420 Lazy Lane, Tampa, FL, 33614-1587
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83700
Loan Approval Amount (current) 83700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1587
Project Congressional District FL-14
Number of Employees 8
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84281.25
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State