Search icon

D.S. HULL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: D.S. HULL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.S. HULL COMPANY, 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: 14 Mar 1979 (46 years ago)
Date of dissolution: 17 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: 613002
FEI/EIN Number 591889808

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

Address: 3377 SW 2 AVE, FT LAUDERDALE, FL, 33315, US
Mail Address: 3377 SW 2 AVE, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLIKEN KELLIE Secretary 3330 SW 3 AVENUE, FORT LAUDERDALE, FL, 33315
MILLIKEN KELLIE Treasurer 3330 SW 3 AVENUE, FORT LAUDERDALE, FL, 33315
MILLIKEN KELLIE Director 3330 SW 3 AVENUE, FORT LAUDERDALE, FL, 33315
BAUM STEVEN President 3377 SW 2 AVENUE, FORT LAUDERDALE, FL, 33315
BAUM STEVEN Director 3377 SW 2 AVENUE, FORT LAUDERDALE, FL, 33315
LAFAUCI PAUL Vice President 3377 SW 2 AVENUE, FORT LAUDERDALE, FL, 33315
LAFAUCI PAUL Director 3377 SW 2 AVENUE, FORT LAUDERDALE, FL, 33315
STRAUSS TERRI Vice President 3377 SW 2 AVENUE, FORT LAUDERDALE, FL, 33315
STRAUSS TERRI Director 3377 SW 2 AVENUE, FORT LAUDERDALE, FL, 33315
EISENSMITH JEFFERY R Agent 5561 NORTH UNIVERSITY, CORAL SPRINGS, FL, 33067

Form 5500 Series

Employer Identification Number (EIN):
591889808
Plan Year:
2020
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
95
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080912 EXTREME DISCOUNT MARINE EXPIRED 2012-08-15 2017-12-31 - 3377 SW 2 AVENUE, FORT LAUDERDALE, FL, 33315
G05126900115 BOAT OWNERS WEARHOUSE ACTIVE 2005-05-06 2025-12-31 - 3377 SW 2ND AVE, FT. LAUDERDALE, FL, 33315
G04034900218 WESMAR OF FLORIDA EXPIRED 2004-02-03 2024-12-31 - 3377 SW 2ND AVE, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-17 - -
REGISTERED AGENT NAME CHANGED 2006-04-06 EISENSMITH, JEFFERY RPA -
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 5561 NORTH UNIVERSITY, SUITE 103, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 3377 SW 2 AVE, FT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2004-04-28 3377 SW 2 AVE, FT LAUDERDALE, FL 33315 -

Documents

Name Date
Voluntary Dissolution 2023-02-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
959785.00
Total Face Value Of Loan:
898785.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
959785
Current Approval Amount:
898785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
906956.95

Date of last update: 01 Jun 2025

Sources: Florida Department of State