Search icon

DESIGNS BY CARMEN, INC.

Company Details

Entity Name: DESIGNS BY CARMEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 May 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2014 (11 years ago)
Document Number: P93000037152
FEI/EIN Number 59-3222159
Address: 4204 S Orange Ave, ORLANDO, FL 32806
Mail Address: 4204 S Orange Ave, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BONILLA, CARMEN H Agent 5321 Pavia Dr, Saint Cloud, FL 34771

Officer

Name Role Address
BONILLA, CARMEN H Officer 5321 Pavia Dr, Saint Cloud, FL 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000047755 ORLANDO FLORIST AND GIFTS ACTIVE 2021-04-07 2026-12-31 No data 4204 ORANGE AVE, ORLANDO, FL, 32806
G21000045450 SILK TREES AND MORE ACTIVE 2021-04-02 2026-12-31 No data 4204 ORANGE AVE, ORLANDO, FL, 32806
G09000129390 DESIGNS BY CARMEN EXPIRED 2009-06-30 2014-12-31 No data 8385 S HWY 17-92, FERN PARK, FL, 32730
G09000127765 SILKS TREES & MORE EXPIRED 2009-06-26 2014-12-31 No data 8385 S.HWY 1792, FERN PARK, FL, 32730
G09000102284 SILK TREES' MORE EXPIRED 2009-04-29 2014-12-31 No data 8385 S.HWY 1792, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 4204 S Orange Ave, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2021-02-05 4204 S Orange Ave, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 5321 Pavia Dr, Saint Cloud, FL 34771 No data
AMENDMENT 2014-07-03 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-11 BONILLA, CARMEN H No data
REINSTATEMENT 1995-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4663667308 2020-04-30 0491 PPP 1900 alden road, orlando, FL, 32803
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address orlando, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19268.19
Forgiveness Paid Date 2021-03-25
5219828705 2021-04-02 0491 PPS 1900 Alden Rd, Orlando, FL, 32803-1403
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-1403
Project Congressional District FL-10
Number of Employees 4
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12369.11
Forgiveness Paid Date 2022-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State