Search icon

RETRO DESIGN GROUP, INC.

Company Details

Entity Name: RETRO DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Sep 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2003 (21 years ago)
Document Number: P96000081913
FEI/EIN Number 65-0719402
Address: 2450 WILTON DR, WILTON MANORS, FL 33305
Mail Address: 2450 WILTON DR, WILTON MANORS, FL 33304
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Taber, Aaron R. Agent 2450 WILTON DR, WILTON MANORS, FL 33304

President

Name Role Address
Taber, Aaron R. President 2450 WILTON DR, WILTON MANORS, FL 33305

Vice President

Name Role Address
Windle, Jerry C. Vice President 2450 WILTON DR, WILTON MANORS, FL 33305

Secretary

Name Role Address
Windle, Jerry C. Secretary 2450 WILTON DR, WILTON MANORS, FL 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076195 ISLAND CITY TRADERS ACTIVE 2018-07-12 2028-12-31 No data 2450 WILTON DRIVE, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-14 Taber, Aaron R. No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 2450 WILTON DR, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 2012-04-26 2450 WILTON DR, WILTON MANORS, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 2450 WILTON DR, WILTON MANORS, FL 33304 No data
REINSTATEMENT 2003-09-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7814118305 2021-01-28 0455 PPS 2450 Wilton Dr, Wilton Manors, FL, 33305-1251
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76877
Loan Approval Amount (current) 76877.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33305-1251
Project Congressional District FL-23
Number of Employees 10
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77513.66
Forgiveness Paid Date 2021-12-08
5491437001 2020-04-05 0455 PPP 2450 Wilton Drive, FORT LAUDERDALE, FL, 33305-1251
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 77000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33305-1251
Project Congressional District FL-23
Number of Employees 11
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77622.33
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State