Search icon

DESIGNER PRO SERVICES INC

Company Details

Entity Name: DESIGNER PRO SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2018 (7 years ago)
Document Number: P16000080841
FEI/EIN Number 81-3862802
Address: 3411 Lake Breeze Dr, 601, Orlando, FL 32808
Mail Address: 3411 Lake Breeze Dr, 601, Orlando, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Ross, Firman J Agent 3411 Lake Breeze Dr, Orlando, FL 32808

Owner

Name Role Address
Ross, Firman J Owner 3411 Lake Breeze Dr, 601 Orlando, FL 32808

Vice president

Name Role Address
Ross , Daryl Micheal Vice president 3411 Lake Breeze Dr, 601 Orlando, FL 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 3411 Lake Breeze Dr, Orlando, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 3411 Lake Breeze Dr, 601, Orlando, FL 32808 No data
CHANGE OF MAILING ADDRESS 2021-04-14 3411 Lake Breeze Dr, 601, Orlando, FL 32808 No data
REINSTATEMENT 2018-04-07 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-07 Ross, Firman J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000222289 ACTIVE 1000000986549 ORANGE 2024-04-01 2034-04-17 $ 893.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000045609 ACTIVE 1000000940756 ORANGE 2023-01-10 2033-02-01 $ 1,575.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000545192 ACTIVE 1000000834661 ORANGE 2019-07-29 2029-08-14 $ 903.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000430454 TERMINATED 1000000785595 ORANGE 2018-06-14 2028-06-20 $ 356.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000582454 ACTIVE 1000000758541 ORANGE 2017-10-10 2027-10-20 $ 441.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-07-13
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-04-07
Domestic Profit 2016-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7480647902 2020-06-17 0491 PPP 4643 Parkway Commerce Boulevard, Orlando, FL, 32808
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4626.5
Loan Approval Amount (current) 4626.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-0001
Project Congressional District FL-10
Number of Employees 4
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4690.24
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Feb 2025

Sources: Florida Department of State