Search icon

BE-JE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: BE-JE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BE-JE DESIGNS, 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: 05 Jul 2019 (6 years ago)
Document Number: P19000055974
FEI/EIN Number APPLIED FOR

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

Address: 12366 EQUINE LN, WELLINGTON, FL, 33414, US
Mail Address: 12366 EQUINE LN, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFE BEATRICE President 12366 EQUINE LN, WELLINGTON, FL, 33414
JAFFE BEATRICE Director 12366 EQUINE LN, WELLINGTON, FL, 33414
JAFFE BEATRICE Secretary 12366 EQUINE LN, WELLINGTON, FL, 33414
JAFFE BEATRICE Treasurer 12366 EQUINE LN, WELLINGTON, FL, 33414
BYCK DAVID Agent 8401 LAKE WORTH RD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 8401 LAKE WORTH RD, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2020-02-19 BYCK, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-19
Domestic Profit 2019-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1097228400 2021-02-01 0455 PPS 12366 Equine Ln, Wellington, FL, 33414-3504
Loan Status Date 2021-03-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18117
Loan Approval Amount (current) 18117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-3504
Project Congressional District FL-22
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18273.35
Forgiveness Paid Date 2021-12-14
8810847204 2020-04-28 0455 PPP 12366 EQUINE LANE, WELLINGTON, FL, 33414-3504
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-3504
Project Congressional District FL-22
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18231.41
Forgiveness Paid Date 2021-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State