Search icon

DEMENTED GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: DEMENTED GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEMENTED GRAPHICS, 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: 04 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2006 (19 years ago)
Document Number: P99000012183
FEI/EIN Number 650895896

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

Address: 151 FERN STREET, UNIT 2, JUPITER, FL, 33458
Mail Address: 151 FERN STREET, UNIT 2, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES TODD President 207 CIRCLE EAST, JUPITER, FL, 33458
HAYES TODD Agent 207 CIRCLE EAST, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000053495 TODD-SIK SAUCE ACTIVE 2011-06-06 2026-12-31 - 151 FERN STREET, STE 2, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2006-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-31 151 FERN STREET, UNIT 2, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2006-07-31 151 FERN STREET, UNIT 2, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-31 207 CIRCLE EAST, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8173927309 2020-05-01 0455 PPP 151 FERN ST unit 2, JUPITER, FL, 33458-4951
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44278
Loan Approval Amount (current) 44278.13
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 Unanswered
Project Address JUPITER, PALM BEACH, FL, 33458-4951
Project Congressional District FL-21
Number of Employees 5
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2839998500 2021-02-22 0455 PPS 151 Fern St Ste 2, Jupiter, FL, 33458-4951
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44271.98
Loan Approval Amount (current) 44271.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-4951
Project Congressional District FL-21
Number of Employees 5
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44709.85
Forgiveness Paid Date 2022-02-22
9604417404 2020-05-20 0455 PPP 151 Fern Street Unit 2, Jupiter, FL, 33458-4918
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44271.98
Loan Approval Amount (current) 44271.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-4918
Project Congressional District FL-21
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44552.17
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State