Search icon

DESIGN CENTER INSTALLATIONS INC - Florida Company Profile

Company Details

Entity Name: DESIGN CENTER INSTALLATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN CENTER INSTALLATIONS 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: 04 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: P16000011641
FEI/EIN Number 81-1335631

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

Address: 5788 BARCELONA DR, NORTH PORT, FL, 34288, US
Mail Address: 5788 BARCELONA DR, NORTH PORT, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH ANDREW President 5788 BARCELONA DR, NORTH PORT, FL, 34288
MCLENDON JASON Vice President 2009 TRADECENTER WAY, NAPLES, FL, 34109
KOCH ANDREW Agent 5788 BARCELONA DR, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 5788 BARCELONA DR, NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2022-02-04 5788 BARCELONA DR, NORTH PORT, FL 34288 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 5788 BARCELONA DR, NORTH PORT, FL 34288 -
REINSTATEMENT 2020-11-16 - -
REGISTERED AGENT NAME CHANGED 2020-11-16 KOCH, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-08-31
REINSTATEMENT 2020-11-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-14
Domestic Profit 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2623948410 2021-02-03 0455 PPP 5746 Lavender Ave, North Port, FL, 34288-8480
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41652
Loan Approval Amount (current) 41652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34288-8480
Project Congressional District FL-17
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42009.18
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State