Search icon

FORM & FUNCTION DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: FORM & FUNCTION DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORM & FUNCTION DESIGN, 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: 02 Jan 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000001637
FEI/EIN Number 593424831

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

Address: 131 TOMAHAWK DR, UNIT 23B, INDIAN HARBOUR BCH, FL, 32937, US
Mail Address: 506 ISLAND CT, INDIAN HARBOR BCH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEWELL DOUG C President 506 ISLAND CT, INDIAN HARBOR BCH, FL, 32937
JEWELL DOUG C Agent 506 ISLAND CT, INDIAN HARBOR BCH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-23 506 ISLAND CT, INDIAN HARBOR BCH, FL 32937 -
CHANGE OF MAILING ADDRESS 2006-08-23 131 TOMAHAWK DR, UNIT 23B, INDIAN HARBOUR BCH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2004-11-18 131 TOMAHAWK DR, UNIT 23B, INDIAN HARBOUR BCH, FL 32937 -
REINSTATEMENT 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000420616 ACTIVE 1000000898644 BREVARD 2021-08-13 2041-08-18 $ 69,837.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J08000409228 TERMINATED 1000000093841 5891 7273 2008-10-07 2028-11-19 $ 687.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000148568 TERMINATED 1000000093841 5891 7273 2008-10-07 2029-01-22 $ 697.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000384510 TERMINATED 1000000093841 5891 7273 2008-10-07 2029-01-28 $ 697.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2006-08-23
ANNUAL REPORT 2005-04-27
REINSTATEMENT 2004-11-18
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-09-21
REINSTATEMENT 1999-12-30
ANNUAL REPORT 1998-04-21
Domestic Profit Articles 1997-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6807027401 2020-05-15 0455 PPP 131 TOMAHAWK DR STE 23B, INDIAN HARBOUR BEACH, FL, 32937
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18725
Loan Approval Amount (current) 18725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDIAN HARBOUR BEACH, BREVARD, FL, 32937-0001
Project Congressional District FL-08
Number of Employees 2
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18974.84
Forgiveness Paid Date 2021-09-15

Date of last update: 02 May 2025

Sources: Florida Department of State