Search icon

DEW CADILLAC, INCORPORATED - Florida Company Profile

Company Details

Entity Name: DEW CADILLAC, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEW CADILLAC, INCORPORATED 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: 01 May 1928 (97 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Nov 1970 (54 years ago)
Document Number: 117117
FEI/EIN Number 590219190

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

Address: 3333 GANDY BLVD, PINELLAS PARK, FL, 33781
Mail Address: PO BOX 20147, ST. PETERSBURG, FL, 33742-0147
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMMITT RICHARD R Co 25191 US 19 N, Clearwater, FL, 33763
DIMMITT RICHARD R President 25191 US 19 N, Clearwater, FL, 33763
DIMMITT PETER B CO 25191 U.S. HWY. 19 NORTH, CLEARWATER, FL, 33763
DIMMITT PETER B President 25191 U.S. HWY. 19 NORTH, CLEARWATER, FL, 33763
DIMMITT PETER B Agent 25191 US 19 N, CLEARWATER, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085512 DIMMITT AUTOMOTIVE GROUP EXPIRED 2019-08-13 2024-12-31 - PO BOX 20147, ST.PETERSBURG, FL, 33742
G15000107485 THE SARASOTA STUDIO EXPIRED 2015-10-21 2020-12-31 - 1518 STATE STREET, SARASOTA, FL, 34236
G15000081831 BENTLEY TAMPA BAY ACTIVE 2015-08-07 2025-12-31 - 3333 GANDY BLVD, PINELLAS PARK, FL, 33781
G13000011284 DIMMITT AUTOMOTIVE GROUP EXPIRED 2013-02-01 2018-12-31 - P.O. BOX 20147, ST. PETERSBURG, FL, 33742
G12000106526 DIMMITT CADILLAC OF ST. PETERSBURG ACTIVE 2012-11-02 2027-12-31 - 25191 U.S. HWY. 19 NORTH, CLEARWATER, FL, 33763
G11000023389 DIMMITT CADILLAC, INC. EXPIRED 2011-03-04 2016-12-31 - 3333 GANDY BLVD., PINELLAS PARK, FL, 33781
G11000008671 ASTON MARTIN TAMPA BAY ACTIVE 2011-01-21 2026-12-31 - 3333 GANDY BLVD., PINELLAS PARK, FL, 33781
G10000103991 DEW LUXURY MOTOR CARS ACTIVE 2010-11-12 2026-12-31 - P.O. BOX 20147, ST. PETERSBURG, FL, 33742
G10000044752 MCLAREN TAMPA BAY ACTIVE 2010-05-21 2026-12-31 - 3333 GANDY BLVD., PINELLAS PARK, FL, 33781
G08318900107 ROLLS-ROYCE MOTOR CARS TAMPA BAY EXPIRED 2008-11-13 2013-12-31 - 25191 U.S. HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-25 DIMMITT, PETER B -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 3333 GANDY BLVD, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2007-01-22 3333 GANDY BLVD, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 25191 US 19 N, CLEARWATER, FL 33763 -
AMENDMENT 1970-11-25 - -
AMENDMENT 1970-08-21 - -
AMENDMENT 1970-05-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-11-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5386958303 2021-01-25 0455 PPS 3333 Gandy Blvd N, Pinellas Park, FL, 33781-2655
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1024257
Loan Approval Amount (current) 1024257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781-2655
Project Congressional District FL-13
Number of Employees 68
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1030004.22
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State