Search icon

ABC DESIGN GENERAL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: ABC DESIGN GENERAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC DESIGN GENERAL SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2014 (11 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: P14000051233
FEI/EIN Number 47-1107332

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

Address: 244 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
Mail Address: 244 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDER JOSE L President 6662 BOCA DEL MAR DRIVE #416, BOCA RATON, FL, 33433
OGC ASSOCIATES P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1761 W HILLSBORO BLVD, STE 408, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2014-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-18 244 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2014-08-18 244 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-22
AMENDED ANNUAL REPORT 2022-12-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343376950 0420600 2018-08-08 INTERGRA SUNRISE 4600 BRILLIANT RAY WAY, KISSIMMEE, FL, 34746
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-08-08
Emphasis L: FALL, P: FALL
Case Closed 2018-11-26

Related Activity

Type Inspection
Activity Nr 1337696
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2018-09-19
Abatement Due Date 2018-09-25
Current Penalty 4434.6
Initial Penalty 7391.0
Final Order 2018-10-09
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) 4600 Brilliant Ray Way, Kissimmee FL; On or about August 8, 2018 the employer exposed employees to fall hazards in that employees were allowed to work on a roof of a townhome that was 19.9 feet above the ground and the roof was sloped 6 on 12 without being protected from falling by a guardrail system with toeboards, safety net systems, or personal fall arrest systems. ABC Design General Services, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(1), which was contained in OSHA inspection number 1294698, citation number 1, item number 1 and was affirmed as a final order on July 27, 2018, with respect to a workplace located at 1401 Fruitville Road, Sarasota FL34236.
342756855 0420600 2017-11-03 SR56 AND LAJUANA BLVD, WESLEY CHAPEL, FL, 33545
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-11-03
Emphasis L: FALL, P: FALL
Case Closed 2018-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2018-04-02
Abatement Due Date 2018-04-19
Current Penalty 1663.0
Initial Penalty 1663.0
Final Order 2018-04-26
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail and one stairrail system along each unprotected side or edge: a) On or about 11/03/2017 at the apartments complex of Altis at Wiregrass, Golden Vista Blvd. Wesley Chapel, employees were exposed to a 4.5 foot fall hazard, in that, fall protection system was not used. Employees were traveling up and down the stair without any stair guardrail / hand rails.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4407397104 2020-04-13 0455 PPP 244 S MILITARY TRL, DEERFIELD BEACH, FL, 33442-3029
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145400
Loan Approval Amount (current) 119700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-3029
Project Congressional District FL-23
Number of Employees 17
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120664.25
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State