Search icon

DESIGN DEPOT INC.

Company Details

Entity Name: DESIGN DEPOT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Sep 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 1997 (28 years ago)
Document Number: V65522
FEI/EIN Number 39-1737706
Address: 5067 SE Driftwood Ave., STUART, FL 34997
Mail Address: 4755 SE Dixie Hwy., Unit 371, Port Salerno, FL 34992
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
CIESLINSKI, MICHAEL Agent 5067 SE Driftwood Ave., STUART, FL 34997

President

Name Role Address
CIESLINSKI, MICHAEL President 5067 SE Driftwood Ave., STUART, FL 34997

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-06 5067 SE Driftwood Ave., STUART, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 5067 SE Driftwood Ave., STUART, FL 34997 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5067 SE Driftwood Ave., STUART, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2002-05-28 CIESLINSKI, MICHAEL No data
REINSTATEMENT 1997-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000609500 TERMINATED 1000000168715 PALM BEACH 2010-05-04 2030-05-26 $ 383.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000557790 TERMINATED 1000000168714 PALM BEACH 2010-04-14 2030-05-05 $ 953.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251238200 2020-08-01 0455 PPP 5067 SE DRIFTWOOD AVE, STUART, FL, 34997-3334
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-3334
Project Congressional District FL-21
Number of Employees 1
NAICS code 454390
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 Male Owned
Veteran Unanswered
Forgiveness Amount 5031.1
Forgiveness Paid Date 2021-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State