Search icon

DESIGNAGE, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNAGE, 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: 04 Dec 1992 (32 years ago)
Date of dissolution: 12 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2024 (9 months ago)
Document Number: P92000010136
FEI/EIN Number 593155937

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

Address: 465 S. ORLANDO AVE #201, MAITLAND, FL, 32751, US
Mail Address: 465 S. ORLANDO AVE #201, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISER JOHN President 465 S. ORLANDO AVE #201, MAITLAND, FL, 32751
KAISER JOHN Director 465 S. ORLANDO AVE #201, MAITLAND, FL, 32751
KAISER JOHN Agent 465 S. ORLANDO AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 465 S. ORLANDO AVE #201, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-01-16 465 S. ORLANDO AVE #201, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 465 S. ORLANDO AVE, #201, MAITLAND, FL 32751 -
AMENDMENT 2003-12-08 - -

Documents

Name Date
Voluntary Dissolution 2024-08-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19910.00
Total Face Value Of Loan:
19910.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19912.00
Total Face Value Of Loan:
19912.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58700.00
Total Face Value Of Loan:
58700.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19912
Current Approval Amount:
19912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20200.17
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19910
Current Approval Amount:
19910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20313.73

Date of last update: 02 May 2025

Sources: Florida Department of State