Search icon

DWAIN FLETCHER COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DWAIN FLETCHER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 1979 (46 years ago)
Date of dissolution: 25 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: 637500
FEI/EIN Number 581383991
Address: 5800 S.W. Highway 358, Steinhatchee, FL, 32359, US
Mail Address: 5800 S.W. Highway 358, Steinhatchee, FL, 32359, US
ZIP code: 32359
City: Steinhatchee
County: Taylor
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_55798451
State:
ILLINOIS

Key Officers & Management

Name Role Address
FLETCHER CARL D. Chairman of the Board 5799 BARWICK ROAD, QUITMAN, GA, 31643
FLETCHER BILLIE J President 5800 S.W. Highway 358, Steinhatchee, FL, 32359
FLETCHER BILLIE J Secretary 5800 S.W. Highway 358, Steinhatchee, FL, 32359
FLETCHER BILLIE J Agent 5800 S.W. Highway 358, Steinhatchee, FL, 32359

Unique Entity ID

CAGE Code:
9N706
UEI Expiration Date:
2016-01-07

Business Information

Activation Date:
2015-01-07
Initial Registration Date:
2001-06-22

Commercial and government entity program

CAGE number:
9N706
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-01-07

Contact Information

POC:
DWAIN FLETCHER

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 5800 S.W. Highway 358, Steinhatchee, FL 32359 -
CHANGE OF MAILING ADDRESS 2016-01-26 5800 S.W. Highway 358, Steinhatchee, FL 32359 -
REGISTERED AGENT NAME CHANGED 2016-01-26 FLETCHER, BILLIE JO -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 5800 S.W. Highway 358, Steinhatchee, FL 32359 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-25
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6133910C0014
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
86513.00
Base And Exercised Options Value:
86513.00
Base And All Options Value:
86513.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-27
Description:
ARMY FY 10 MATERIAL FUNDING
Naics Code:
541430: GRAPHIC DESIGN SERVICES
Product Or Service Code:
R426: COMMUNICATIONS SERVICES
Procurement Instrument Identifier:
M6785409P8172
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
69120.88
Base And Exercised Options Value:
69120.88
Base And All Options Value:
69120.88
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-21
Description:
CONFERENCE ROOM 427
Naics Code:
423440: OTHER COMMERCIAL EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
7435: OFFICE INFORMATION SYSTEM EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,750
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,905.14
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,744
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State