Search icon

DAN MATHIS, INC. - Florida Company Profile

Company Details

Entity Name: DAN MATHIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAN MATHIS, 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: 22 Sep 1977 (48 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 545898
FEI/EIN Number 591773884

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

Address: 27909 TAMMI DRIVE, TAVARES, FL, 32778
Mail Address: 27909 TAMMI DRIVE, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIS, ALPHA D. Director 27909 TAMMI DRIVE, TAVARES, FL
MATHIS, TERRY E. Director 27909 TAMMI DRIVE, TAVARES, FL
MATHIS, DAN President 27909 TAMMI DRIVE, TAVARES, FL
MATHIS, DAN Agent 27909 TAMMI DRIVE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-15 27909 TAMMI DRIVE, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 1989-03-15 27909 TAMMI DRIVE, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 1989-03-15 27909 TAMMI DRIVE, TAVARES, FL 32778 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3194208809 2021-04-14 0455 PPS 8207 Carriage Pointe Dr, Gibsonton, FL, 33534-3014
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gibsonton, HILLSBOROUGH, FL, 33534-3014
Project Congressional District FL-16
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20896.36
Forgiveness Paid Date 2021-08-11
6818188601 2021-03-23 0455 PPP 8207 Carriage Pointe Dr, Gibsonton, FL, 33534-3014
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gibsonton, HILLSBOROUGH, FL, 33534-3014
Project Congressional District FL-16
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20908.34
Forgiveness Paid Date 2021-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State