Search icon

DESAPRO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DESAPRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2015 (10 years ago)
Document Number: P15000065471
FEI/EIN Number 47-4740426
Address: 435 GUS HIPP BLVD, ROCKLEDGE, FL, 32955, US
Mail Address: 435 GUS HIPP BLVD, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENTONS COHEN & GRIGSBY, P.C., INC. Agent 9110 STRADA PL, NAPLES, FL, 34108
SCHINABECK DOMINIQUE E President 435 GUS HIPP BLVD, ROCKLEDGE, FL, 32955
SCHINABECK DOMINIQUE E Secretary 435 GUS HIPP BLVD, ROCKLEDGE, FL, 32955
SCHINABECK DOMINIQUE E Treasurer 435 GUS HIPP BLVD, ROCKLEDGE, FL, 32955
SCHINABECK DOMINIQUE E Director 435 GUS HIPP BLVD, ROCKLEDGE, FL, 32955

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
DOMINIQUE SCHINABECK
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1978779
Trade Name:
DESAPRO

Unique Entity ID

Unique Entity ID:
R3CUFHZFWLK1
CAGE Code:
7FUE0
UEI Expiration Date:
2026-01-07

Business Information

Doing Business As:
DESAPRO
Activation Date:
2025-01-09
Initial Registration Date:
2015-08-27

Commercial and government entity program

CAGE number:
7FUE0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
DOMINIQUE SCHINABECK
Corporate URL:
www.desapro.com

Form 5500 Series

Employer Identification Number (EIN):
474740426
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 9110 STRADA PL, 6200, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2021-04-12 DENTONS COHEN & GRIGSBY, P.C., INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-08-10 435 GUS HIPP BLVD, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2018-08-10 435 GUS HIPP BLVD, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-06-14
Domestic Profit 2015-08-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6339422P0045
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12681.38
Base And Exercised Options Value:
12681.38
Base And All Options Value:
12681.38
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-07-18
Description:
CASE, MILEX, 19" RACKMOUNT
Naics Code:
331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product Or Service Code:
7K20: IT AND TELECOM - STORAGE PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
SPMYM222P0577
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-01-11
Description:
6X6 ALUMINUM BOX
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
N6600121P0114
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
94460.00
Base And Exercised Options Value:
94460.00
Base And All Options Value:
94460.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-05-10
Description:
MILEX 19" SHOCK MOUNT CASE
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
8460: LUGGAGE

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
248570.00
Total Face Value Of Loan:
248570.00
Date:
2020-05-02
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:
248569.00
Total Face Value Of Loan:
248569.00
Date:
2020-05-02
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:
248569.00
Total Face Value Of Loan:
248569.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$248,570
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$248,570
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$250,245.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $248,565
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$248,569
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$248,569
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$250,101.27
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $248,569

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State