Search icon

PARTNERS IN DESIGN OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: PARTNERS IN DESIGN OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTNERS IN DESIGN OF NAPLES, 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: 23 Sep 2016 (9 years ago)
Date of dissolution: 23 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: P16000078065
FEI/EIN Number 81-4329355

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

Address: 1200 Cherrystone Court, NAPLES, FL, 34102, US
Mail Address: 1200 Cherrystone Court, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOCEK KIM President 1200 Cherrystone Court, NAPLES, FL, 34102
KLOCEK KIM A Agent 1200 Cherrystone Court, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1200 Cherrystone Court, B111, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1200 Cherrystone Court, B111, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2019-04-03 1200 Cherrystone Court, B111, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2018-01-11 KLOCEK, KIM A -
REINSTATEMENT 2018-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CONVERSION 2016-09-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000164531

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-23
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-01-11
Domestic Profit 2016-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7499928910 2021-05-07 0455 PPP 1200 Cherrystone Ct B111, Naples, FL, 34102-0533
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9207
Loan Approval Amount (current) 9207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-0533
Project Congressional District FL-19
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9237.27
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State