Search icon

DANTZLER, INC. - Florida Company Profile

Headquarter

Company Details

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

DANTZLER, 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: 30 Oct 1981 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 2000 (25 years ago)
Document Number: F51928
FEI/EIN Number 590213620

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

Address: 54 SW 6 STREET,, SUITE 200, MIAMI, FL, 33130-3008, US
Mail Address: 54 SW 6 STREET,, SUITE 200, MIAMI, FL, 33130-3008, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DANTZLER, INC., MISSISSIPPI 1364809 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DANTZLER, INC. 401(K) PLAN 2023 590213620 2024-07-30 DANTZLER, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423300
Sponsor’s telephone number 3058289666
Plan sponsor’s address 54 SW 6TH ST, SUITE 200, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
DANTZLER, INC. 401(K) PLAN 2022 590213620 2023-09-08 DANTZLER, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423300
Sponsor’s telephone number 3058289666
Plan sponsor’s address 54 SW 6TH ST, SUITE 200, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
DANTZLER, INC. 401(K) PLAN 2021 590213620 2022-07-15 DANTZLER, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423300
Sponsor’s telephone number 3058289666
Plan sponsor’s address 54 SW 6TH ST, SUITE 200, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
DANTZLER, INC. 401(K) PLAN 2020 590213620 2021-06-09 DANTZLER, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423300
Sponsor’s telephone number 3058289666
Plan sponsor’s address 54 SW 6TH ST, SUITE 200, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing BONNIE GODINEZ
Valid signature Filed with authorized/valid electronic signature
DANTZLER, INC. 401(K) PLAN 2019 590213620 2020-07-16 DANTZLER, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423300
Sponsor’s telephone number 3058289666
Plan sponsor’s address 54 SW 6TH ST, SUITE 200, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing BONNIE GODINEZ
Valid signature Filed with authorized/valid electronic signature
DANTZLER, INC. 401(K) PLAN 2018 590213620 2019-07-03 DANTZLER, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423300
Sponsor’s telephone number 3058289666
Plan sponsor’s address 54 SW 6TH ST, SUITE 200, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing BONNIE GODINEZ
Valid signature Filed with authorized/valid electronic signature
DANTZLER, INC. 401(K) PLAN 2017 590213620 2018-06-12 DANTZLER, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423300
Sponsor’s telephone number 3058289666
Plan sponsor’s address 54 SW 6TH ST, SUITE 200, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing BONNIE GODINEZ
Valid signature Filed with authorized/valid electronic signature
DANTZLER, INC. 401(K) PLAN 2016 590213620 2017-06-09 DANTZLER, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423300
Sponsor’s telephone number 3058289666
Plan sponsor’s address 54 SW 6TH ST, STE 200, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing BONNIE GODINEZ
Valid signature Filed with authorized/valid electronic signature
DANTZLER, INC. 401(K) PLAN 2015 590213620 2016-05-25 DANTZLER, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423300
Sponsor’s telephone number 3058289666
Plan sponsor’s address 7975 NW 154TH ST., STE 240, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing BONNIE GODINEZ
Valid signature Filed with authorized/valid electronic signature
DANTZLER, INC. 401(K) PLAN 2014 590213620 2015-07-15 DANTZLER, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423300
Sponsor’s telephone number 3058289666
Plan sponsor’s address 7975 NW 154TH ST., STE 240, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing BONNIE GODINEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GODINEZ ANTONIO D President 121 CAPE FLORIDA DRIVE, KEY BISCAYNE, FL, 33149
FERNANDEZ LUIS JJr. Vice President PO BOX 362108, N/A, SAN JUAN, PUERTO RICO, 009362108
GODINEZ ANTONIO R Vice President 121 CAPE FLORIDA DRIVE, KEY BISCAYNE, FL, 33149
DECOS HECTOR Treasurer CARRETERA 176 KM 5.2, CUPEY, 00926
FERNANDEZ DIAZ LUIS JSr. Director Carretera 865 Km 5.5, Sabana Seca, PR, 00952
Trigo Alina D Secretary 54 SW 6 STREET,, MIAMI, FL, 331303008
TRIGO ALINA Agent 54 SW 6 STREET,, MIAMI, FL, 331303008

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 TRIGO, ALINA -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 54 SW 6 STREET,, SUITE 200, MIAMI, FL 33130-3008 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-30 54 SW 6 STREET,, SUITE 200, MIAMI, FL 33130-3008 -
CHANGE OF MAILING ADDRESS 2018-10-30 54 SW 6 STREET,, SUITE 200, MIAMI, FL 33130-3008 -
NAME CHANGE AMENDMENT 2000-03-13 DANTZLER, INC. -
EVENT CONVERTED TO NOTES 1985-07-31 - -
NAME CHANGE AMENDMENT 1982-06-01 DANTZLER LUMBER & EXPORT COMPANY -

Court Cases

Title Case Number Docket Date Status
IGNACIO PARDO, VS DANTZLER, INC., 3D2011-2548 2011-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-3025

Parties

Name IGNACIO PARDO
Role Appellant
Status Active
Representations MARIA EMELINA MEJER-KONDLA
Name DANTZLER, INC.
Role Appellee
Status Active
Representations NICHOLAS E. CHRISTIN
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-11-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2011-10-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 14, 2011.
Docket Date 2011-09-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2011-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IGNACIO PARDO

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-11-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345479794 0419700 2021-08-17 7850 WEST BEAVER STREET, JACKSONVILLE, FL, 32220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-08-17
Emphasis L: FORKLIFT, N: AMPUTATE, P: AMPUTATE
Case Closed 2021-09-20
344028675 0419700 2019-05-22 7850 WEST BEAVER STREET, JACKSONVILLE, FL, 32220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-08-13
Emphasis N: AMPUTATE
Case Closed 2019-11-15

Related Activity

Type Referral
Activity Nr 1457672
Safety Yes
Type Inspection
Activity Nr 1411644
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-08-26
Abatement Due Date 2019-09-20
Current Penalty 4309.5
Initial Penalty 6630.0
Final Order 2019-09-20
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about March 1, 2019 to May 22, 2019: Temporary employees working at the Stacker Machine's conveyor, who placed wooden dunnage and performed banding activities beneath stacks of processed lumber, at the ingoing nip points of conveyor rollers, were exposed to amputation hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2019-08-26
Current Penalty 4309.5
Initial Penalty 6630.0
Final Order 2019-09-20
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3): Sprocket wheels and chains which were seven -7 feet or less above floors or platforms were not enclosed: a) On or about March 1, 2019: Employees working around the stacker output conveyor and accessing the stacker platform area were exposed to amputation hazards by walking next to unguarded chains and sprockets.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-08-26
Current Penalty 3250.0
Initial Penalty 5000.0
Final Order 2019-09-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) On or about March 1, 2019: The hospitalization of temporary worker Arthur Donley, was not reported to OSHA within 24 hours of knowing of it. The temporary employee suffered injuries to his left leg which required his hospitalization.
315484899 0419700 2012-02-28 7850 WEST BEAVER STREET, JACKSONVILLE, FL, 32220
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-02-28
Emphasis S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2012-02-28

Related Activity

Type Complaint
Activity Nr 208634709
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4014797410 2020-05-08 0455 PPP 54 SW 6TH ST STE 200, MIAMI, FL, 33130-3008
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 609872
Loan Approval Amount (current) 609872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-3008
Project Congressional District FL-27
Number of Employees 62
NAICS code 423310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 614530.74
Forgiveness Paid Date 2021-02-18
6496388402 2021-02-10 0455 PPS 54 SW 6th St # 200, Miami, FL, 33130-3008
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 609872
Loan Approval Amount (current) 609872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-3008
Project Congressional District FL-27
Number of Employees 62
NAICS code 423310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 614107.22
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
125166 Interstate 2024-08-09 70000 2024 3 3 Private(Property)
Legal Name DANTZLER INC
DBA Name -
Physical Address 7850 W BEAVER ST, JACKSONVILLE, FL, 32220, US
Mailing Address 7850 W BEAVER ST, JACKSONVILLE, FL, 32220, US
Phone (305) 828-9666
Fax (305) 828-6757
E-mail -

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 Mar 2025

Sources: Florida Department of State