Search icon

DESIGNER'S RESOURCE, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNER'S RESOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNER'S RESOURCE, 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: 15 Feb 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000012683
FEI/EIN Number 650467861

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

Address: 2868 PERSHING ST, HOLLYWOOD, FL, 33020
Mail Address: C/O TOWN, COUNTRY AND CASUAL, 2868 PERSHING ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE, BARRY Agent 3201 NE 183RD STREET, AVENTURA, FL, 33160
CLARKE BARRY Director 3201 NE 183RD STREET#2503, AVENTURA, FL, 33160
CLARKE BEVERLY Director 3201 NE 183RD STREET #2503, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 3201 NE 183RD STREET, 2503, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2004-04-27 2868 PERSHING ST, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 2868 PERSHING ST, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1995-09-25 - -
REGISTERED AGENT NAME CHANGED 1995-09-25 CLARKE, BARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1994-03-07 DESIGNER'S RESOURCE, INC. -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-06-27
ANNUAL REPORT 1999-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3589487407 2020-05-07 0491 PPP 1185 E POINT WASHINGTON RD, SANTA ROSA BEACH, FL, 32459-5661
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4981.25
Loan Approval Amount (current) 4981.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-5661
Project Congressional District FL-02
Number of Employees 2
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 453618
Originating Lender Name United Community Bank
Originating Lender Address Huntsville, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5024.56
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State