Search icon

DON SELLERS CONCRETE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DON SELLERS CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON SELLERS CONCRETE, 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: 23 Jun 1982 (43 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F86474
FEI/EIN Number 592220751

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

Address: 12830 Spur Rd, Hudson, FL, 34669, US
Mail Address: 12830 Spur Rd, Hudson, FL, 34669, US
ZIP code: 34669
City: Hudson
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLERS DANN E President 12830 Spur Rd, Hudson, FL, 34669
Sellers Wendy Secretary 12830 Spur Rd, Hudson, FL, 34669
Gallagher Karen L Auth 12830 Spur Rd, New Port Richey, FL, 34654
SELLERS Wendy E Agent 12830 Spur Rd, Hudson, FL, 34669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 SELLERS, Wendy E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-29 12830 Spur Rd, Hudson, FL 34669 -
CHANGE OF MAILING ADDRESS 2015-03-29 12830 Spur Rd, Hudson, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-29 12830 Spur Rd, Hudson, FL 34669 -
AMENDMENT 2007-02-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000251312 LAPSED 8:19-MC-000016-001 FLORIDA MIDDLE DISTRICT 2019-02-14 2024-04-08 $37,294.48 SMS FINANCIAL J, LLC, 6829 N 12 STREET, PHOENIX, AZ 85014

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-30
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-30

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
-9130.00
Total Face Value Of Loan:
69470.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$78,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,400.71
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $55,576
Utilities: $6,947
Rent: $6,947

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State