Search icon

DECORATIVE DESIGNS, INC. - Florida Company Profile

Company Details

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

DECORATIVE 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: 11 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: P96000033048
FEI/EIN Number 650674485

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

Address: 350 NW 3RD CT, BOCA RATON, FL, 33432, US
Mail Address: 1875 SW 4TH Ave Suite C-5, DELRAY BEACH, FL, 33444, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATO JOHN President 350 N.W. 3RD COURT, BOCA RATON, FL
SALVATO John Agent 1875 SW 4TH AVE Suite C-5, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-12 350 NW 3RD CT, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1875 SW 4TH AVE Suite C-5, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2015-01-12 SALVATO, John -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-31 350 NW 3RD CT, BOCA RATON, FL 33432 -
REINSTATEMENT 2000-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
ALBERT RABIL and TAMARA RABIL VS SEASIDE BUILDERS, LLC, ET AL. 4D2017-0166 2017-01-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA006056XXXXMB

Parties

Name ALBERT RABIL
Role Appellant
Status Active
Representations Daniel A. Thomas, Richard L. Cartlidge, Alan Benjamin Rose
Name TAMARA RABIL
Role Appellant
Status Active
Name PAT WHYTE CONSTRUCTION, INC.
Role Appellee
Status Active
Name JM CUSTOM MILLWORKS, INC.
Role Appellee
Status Active
Name DECORATIVE DESIGNS, INC.
Role Appellee
Status Active
Name SHELL SYSTEMS, INC.
Role Appellee
Status Active
Name PRECISION GUTTERS, LLC
Role Appellee
Status Active
Name SOLTY'S PLUMBING, LLC
Role Appellee
Status Active
Name R. V. ELECTRIC, INC.
Role Appellee
Status Active
Name AMERICAN BALUSTRADE & CAST STONE
Role Appellee
Status Active
Name PEARCE WINDOW & DOORS
Role Appellee
Status Active
Name WILD BILL OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name SEASIDE BUILDERS, LLC
Role Appellee
Status Active
Representations G. DOUGLAS NAIL, Ivan D. Solari, D. Spencer Mallard, ANAMARI CABRIALES, Dina Marie Contri, Craig Distel, Daniel Eric Levin, John Henry Pelzer, Alexander Alvarez, SEAN C. SELK, Thomas A. Berger, GLENN N. SMITH, Carmen Rodriguez-Altieri, SHAWN B. MCKAMEY, Ryan Vincent Kadyszewski, Nicholas P. Conto, Jennifer Anderson Hoffman, Gary Francis Baumann, LEE A. KANTOR, Mark A. Pedisich
Name SHELL SYSTEMS OF FLORIDA , LLC
Role Appellee
Status Active
Name DESIGNER FLOORS OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-08-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants' February 6, 2017 motion for attorneys' fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALBERT RABIL
View View File
Docket Date 2017-04-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SEASIDE BUILDERS, LLC
View View File
Docket Date 2017-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEASIDE BUILDERS, LLC
Docket Date 2017-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SEASIDE BUILDERS, LLC
View View File
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 1, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SEASIDE BUILDERS, LLC
Docket Date 2017-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALBERT RABIL
Docket Date 2017-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALBERT RABIL
View View File
Docket Date 2017-02-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ALBERT RABIL
View View File
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 27, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 6, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALBERT RABIL
Docket Date 2017-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEASIDE BUILDERS, LLC
Docket Date 2017-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERT RABIL
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2536218906 2021-04-27 0455 PPS 1102 Island Dr, Delray Beach, FL, 33483-7122
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210386
Loan Approval Amount (current) 210386
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-7122
Project Congressional District FL-22
Number of Employees 23
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211112.26
Forgiveness Paid Date 2021-09-01
5264907708 2020-05-01 0455 PPP 1875 SW 4TH AVE STE C5, DELRAY BEACH, FL, 33444-7940
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201994
Loan Approval Amount (current) 201994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-7940
Project Congressional District FL-22
Number of Employees 25
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203366.45
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State