Search icon

DODD ENTERPRISES, INC.

Company Details

Entity Name: DODD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jan 1983 (42 years ago)
Document Number: G17510
FEI/EIN Number 59-2242307
Address: 1296 SE INDUSTRIAL BLVD, PORT SAINT LUCIE, FL 34952
Mail Address: 1296 SE INDUSTRIAL BLVD, PORT SAINT LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Corbin , Vance R, Jr. Agent 2472 SE Golfwood Dr., Stuart, FL 34996

President

Name Role Address
Vance R Corbin jr President 2472 SE Golfwood Dr, Stuart, FL 34996

Director

Name Role Address
Vance R Corbin jr Director 2472 SE Golfwood Dr, Stuart, FL 34996
Corbin , Kristine m Director 2472 SE Golfwood Dr, Stuart, FL 34996

Treasurer

Name Role Address
DODD, TERRY L. Treasurer 2291 SE NEWCASTLE TERRACE, PT. ST. LUCIE, FL 34952

Vice President

Name Role Address
Corbin , Kristine m Vice President 2472 SE Golfwood Dr, Stuart, FL 34996

Secretary

Name Role Address
DODD, STACI LYNN Secretary 2291 SE NEWCASTLE TERRACE, PT. ST. LUCIE, FL 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-08 Corbin , Vance R, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 2472 SE Golfwood Dr., Stuart, FL 34996 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-26 1296 SE INDUSTRIAL BLVD, PORT SAINT LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2005-01-26 1296 SE INDUSTRIAL BLVD, PORT SAINT LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5388387110 2020-04-13 0455 PPP 1296 SE Industrial Blvd, Port St Lucie, FL, 34952
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44378.89
Forgiveness Paid Date 2021-03-05
4155688401 2021-02-06 0455 PPS 1296 SE Industrial Blvd, Port St Lucie, FL, 34952-3505
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38678
Loan Approval Amount (current) 38678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-3505
Project Congressional District FL-21
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38873.54
Forgiveness Paid Date 2021-08-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State