Search icon

DABOTER, INC. - Florida Company Profile

Company Details

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

DABOTER, 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: 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: 17 Sep 1981 (44 years ago)
Document Number: F48224
FEI/EIN Number 592132151

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

Address: 1009 S. 21 AVENUE, HOLLYWOOD, FL, 33020
Mail Address: 1009 S. 21 AVENUE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DABOTER 401(K) PLAN 2023 592132151 2024-10-03 DABOTER, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 453210
Sponsor’s telephone number 9549224811
Plan sponsor’s address 1009 S 21ST AVENUE, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing ROBERT WEINSTEIN
Valid signature Filed with authorized/valid electronic signature
DABOTER 401(K) PLAN 2022 592132151 2023-10-11 DABOTER, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 453210
Sponsor’s telephone number 9549224811
Plan sponsor’s address 1009 S 21ST AVENUE, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ROBERT WEINSTEIN
Valid signature Filed with authorized/valid electronic signature
DABOTER 401(K) PLAN 2021 592132151 2022-10-13 DABOTER, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 453210
Sponsor’s telephone number 9549224811
Plan sponsor’s address 1009 S 21ST AVENUE, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing ROBERT WEINSTEIN
Valid signature Filed with authorized/valid electronic signature
DABOTER 401(K) PLAN 2020 592132151 2021-06-02 DABOTER INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 453210
Sponsor’s telephone number 9549224811
Plan sponsor’s address 1009 SOUTH 21ST AVE, HOLLYWOOD, FL, 33020
DABOTER 401(K) PLAN 2019 592132151 2020-04-09 DABOTER INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 453210
Sponsor’s telephone number 9549224811
Plan sponsor’s address 1009 SOUTH 21ST AVE, HOLLYWOOD, FL, 33020
DABOTER 401(K) PLAN 2018 592132151 2019-08-28 DABOTER INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 453210
Sponsor’s telephone number 9549224811
Plan sponsor’s address 1009 SOUTH 21ST AVE, HOLLYWOOD, FL, 33020
DABOTER 401(K) PLAN 2017 592132151 2018-09-27 DABOTER INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 453210
Sponsor’s telephone number 9549224811
Plan sponsor’s address 1009 SOUTH 21ST AVE, HOLLYWOOD, FL, 33020
DABOTER 401(K) PLAN 2016 592132151 2017-09-29 DABOTER INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 453210
Sponsor’s telephone number 9549224811
Plan sponsor’s address 1009 SOUTH 21ST AVE, HOLLYWOOD, FL, 33020

Key Officers & Management

Name Role Address
LEVY, DAVID Agent 1009 S 21ST AVE, HOLLYWOOD, FL, 33020
LEVY DAVID President 1009 S. 21 AVENUE, HOLLYWOOD, FL, 33020
WEINSTEIN ROBERT Treasurer 1009 S. 21 AVENUE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090268 SMITH OFFICE & COMPUTER SUPPLY ACTIVE 2023-08-02 2028-12-31 - 1009 S. 21ST AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 1009 S 21ST AVE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1987-07-20 1009 S. 21 AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1987-07-20 1009 S. 21 AVENUE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1985-07-16 LEVY, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SBH20012M0218 2012-08-16 2012-08-22 2012-08-22
Unique Award Key CONT_AWD_SBH20012M0218_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title WAREHOUSE - CLEANING SUPPLIES
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient DABOTER, INC.
UEI MU6ECKZUZEB4
Legacy DUNS 032354920
Recipient Address 1009 S 21ST AVE, HOLLYWOOD, 330206934, UNITED STATES
PO AWARD SBH20012M0109 2012-03-27 2012-03-27 2012-03-27
Unique Award Key CONT_AWD_SBH20012M0109_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title NAS-IN36BZMM COMPUTER DESKS FOR POLICE TRAINING ACADEMY
NAICS Code 442110: FURNITURE STORES
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient DABOTER, INC.
UEI MU6ECKZUZEB4
Legacy DUNS 032354920
Recipient Address 1009 S 21ST AVE, HOLLYWOOD, 330206934, UNITED STATES
PO AWARD SBH20011M0220 2011-09-22 2011-09-22 2011-09-22
Unique Award Key CONT_AWD_SBH20011M0220_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title END YEAR - OFFICE SUPPLIES (ICASS/PROGRAM)
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient DABOTER, INC.
UEI MU6ECKZUZEB4
Legacy DUNS 032354920
Recipient Address 1009 S 21ST AVE, HOLLYWOOD, 330206934, UNITED STATES
PO AWARD SBH20011M0196 2011-09-09 2011-09-09 2011-09-09
Unique Award Key CONT_AWD_SBH20011M0196_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title WAREHOUSE - CLEANING SUPPLIES
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient DABOTER, INC.
UEI MU6ECKZUZEB4
Legacy DUNS 032354920
Recipient Address 1009 S 21ST AVE, HOLLYWOOD, 330206934, UNITED STATES
PO AWARD SBH20011M0192 2011-09-06 2011-09-06 2011-09-06
Unique Award Key CONT_AWD_SBH20011M0192_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title WAREHOUSE - OFFICE SUPPLIES
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient DABOTER, INC.
UEI MU6ECKZUZEB4
Legacy DUNS 032354920
Recipient Address 1009 S 21ST AVE, HOLLYWOOD, 330206934, UNITED STATES
PO AWARD SBH20011M0071 2011-03-28 2011-03-30 2011-03-30
Unique Award Key CONT_AWD_SBH20011M0071_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title WAREHOUSE - OFFICE SUPPLIES (ICASS/PROGRAM)
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient DABOTER, INC.
UEI MU6ECKZUZEB4
Legacy DUNS 032354920
Recipient Address 1009 S 21ST AVE, HOLLYWOOD, 330206934, UNITED STATES
PO AWARD SBH20011M0075 2011-03-23 2011-03-23 2011-03-23
Unique Award Key CONT_AWD_SBH20011M0075_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title WAREHOUSE-CLEANING SUPPLIES
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient DABOTER, INC.
UEI MU6ECKZUZEB4
Legacy DUNS 032354920
Recipient Address 1009 S 21ST AVE, HOLLYWOOD, 330206934, UNITED STATES
PO AWARD SBH20010M0199 2010-08-12 2010-08-22 2010-08-22
Unique Award Key CONT_AWD_SBH20010M0199_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title WAREHOUSE - OFFICE SUPPLIES ORDER
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient DABOTER, INC.
UEI MU6ECKZUZEB4
Legacy DUNS 032354920
Recipient Address 1009 S 21ST AVE, HOLLYWOOD, 330206934, UNITED STATES
PO AWARD SBH20010M0086 2010-03-18 2010-04-16 2010-04-16
Unique Award Key CONT_AWD_SBH20010M0086_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title GSO- CLEANING SUPPLIES (ICASS)
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient DABOTER, INC.
UEI MU6ECKZUZEB4
Legacy DUNS 032354920
Recipient Address 1009 S 21ST AVE, HOLLYWOOD, 330206934, UNITED STATES
PO AWARD SBH20010M0060 2010-01-29 2010-02-05 2010-02-15
Unique Award Key CONT_AWD_SBH20010M0060_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title NAS-IN36PM26-TABLES AND CHAIRS FOR YABRA CENTER
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient DABOTER, INC.
UEI MU6ECKZUZEB4
Legacy DUNS 032354920
Recipient Address 1009 S 21ST AVE, HOLLYWOOD, 330206934, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2814828510 2021-02-22 0455 PPS 1009 S 21st Ave, Hollywood, FL, 33020-6934
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254010
Loan Approval Amount (current) 254010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-6934
Project Congressional District FL-25
Number of Employees 23
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255724.85
Forgiveness Paid Date 2021-11-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0394821 DABOTER, INC. DABOTER INC MU6ECKZUZEB4 1009 S 21ST AVE, HOLLYWOOD, FL, 33020-6934
Capabilities Statement Link -
Phone Number 800-464-0874
Fax Number 800-273-0283
E-mail Address BOBW@SMITHOFF.COM
WWW Page -
E-Commerce Website -
Contact Person BOB WEINSTEIN
County Code (3 digit) 011
Congressional District 25
Metropolitan Statistical Area 2680
CAGE Code 3G6A4
Year Established 1981
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative WE STOCK A FULL RANGE OF OFFICE PRODUCTS. CAN DELIVER ANYWHERE IN THE WORLD. EXTENSIVE KNOWLEDGE OF PRODUCT. HELPFULL EXPERIANCED SALES STAFF. GREAT PRICES!!
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords OFFICE SUPPLIES, COMPUTER SUPPLIES, FILING SUPPLIES, WRITING INSTRUMENTS, PAPER PRODUCTS, SHREDDERS, PRINTER CARTRIDGES, RIBBONS, TONER
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name BOB WEINSTEIN
Role TREASURER
Name DAVID LEVY
Role PRESIDENT
Name DONALD TERRY PEEBLES
Role SECRETARY

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 459410
NAICS Code's Description Office Supplies and Stationery Retailers
Buy Green Yes
Code 424120
NAICS Code's Description Stationary and Office Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities Retailer
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1968826 Intrastate Non-Hazmat 2018-05-23 144853 2018 1 1 Private(Property)
Legal Name DABOTER INC
DBA Name SMITH OFFICE AND COMPUTER SUPPLY
Physical Address 1009 SOUTH 21 AVE, HOLLYWOOD, FL, 33020, US
Mailing Address 1009 SOUTH 21 AVE, HOLLYWOOD, FL, 33020, US
Phone (954) 922-4811
Fax (954) 929-2545
E-mail BOBW@SMITHOFF.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State