Search icon

DESIGNER PRO SERVICES INC - Florida Company Profile

Company Details

Entity Name: DESIGNER PRO SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNER PRO 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: 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: 03 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2018 (7 years ago)
Document Number: P16000080841
FEI/EIN Number 81-3862802

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

Address: 3411 Lake Breeze Dr, 601, Orlando, FL, 32808, US
Mail Address: 3411 Lake Breeze Dr, 601, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ross Firman J Owne 3411 Lake Breeze Dr, Orlando, FL, 32808
Ross Daryl M Vice President 3411 Lake Breeze Dr, Orlando, FL, 32808
Ross Firman J Agent 3411 Lake Breeze Dr, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 3411 Lake Breeze Dr, Orlando, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 3411 Lake Breeze Dr, 601, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2021-04-14 3411 Lake Breeze Dr, 601, Orlando, FL 32808 -
REINSTATEMENT 2018-04-07 - -
REGISTERED AGENT NAME CHANGED 2018-04-07 Ross, Firman J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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: 01 May 2025

Sources: Florida Department of State