Search icon

DOLIME MINERALS COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOLIME MINERALS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jun 1984 (41 years ago)
Document Number: H04561
FEI/EIN Number 592413698
Address: 2250 Bonnie Mine Road, BARTOW, FL, 33830, US
Mail Address: 2250 Bonnie Mine Rd, BARTOW, FL, 33830, US
ZIP code: 33830
City: Bartow
County: Polk
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
303939
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-702-490
State:
ALABAMA

Key Officers & Management

Name Role Address
JARRELL MICHAEL R President 108 QUAILWOOD DRIVE, WINTER HAVEN, FL, 33880
JARRELL MICHAEL R Director 108 QUAILWOOD DRIVE, WINTER HAVEN, FL, 33880
JARRELL MICHAEL R Treasurer 108 QUAILWOOD DRIVE, WINTER HAVEN, FL, 33880
JARRELL VICKI L Director 108 QUAILWOOD DR., WINTER HAVEN, FL, 33880
JARRELL VICKI L Secretary 108 QUAILWOOD DR., WINTER HAVEN, FL, 33880
JARRELL DORIS Director 1321 REYNOLDS RD, LAKELAND, FL, 33801
Jarrell Clayton S Vice President 2250 Bonnie Mine Road, BARTOW, FL, 33830
JARRELL, MICHAEL R. Agent 108 QUAILWOOD DRIVE, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91057000221 AMERICAN CONSTRUCTION & ENGINEERING ACTIVE 1991-02-26 2026-12-31 - 2250 BONNIE MINE RD, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-09-06 2250 Bonnie Mine Road, BARTOW, FL 33830 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 2250 Bonnie Mine Road, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 2004-01-06 JARRELL, MICHAEL R. -
REGISTERED AGENT ADDRESS CHANGED 2003-01-29 108 QUAILWOOD DRIVE, WINTER HAVEN, FL 33880 -
NAME CHANGE AMENDMENT 1984-06-13 DOLIME MINERALS COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-09-06

Mines

Mine Information

Mine Name:
SRM Materials Cabbage Grove
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Big Horse Aggregates
Party Role:
Operator
Start Date:
2013-09-25
End Date:
2019-09-05
Party Name:
SRM Materials, LLC
Party Role:
Operator
Start Date:
2019-09-06
Party Name:
Cabbage Grove Mining Co Inc
Party Role:
Operator
Start Date:
1983-01-26
End Date:
2013-09-24
Party Name:
Dolime Minerals Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1983-01-25
Party Name:
Michael Hollingshead
Party Role:
Current Controller
Start Date:
2019-09-06
Party Name:
SRM Materials, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Crystal River Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Dolime Minerals Company
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
American Resources Inc
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Dolime Minerals Company
Party Role:
Current Operator

Mine Information

Mine Name:
Sandland Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Florida Rock Industries Inc
Party Role:
Operator
Start Date:
1979-01-27
Party Name:
Dolime Minerals Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1979-01-26
Party Name:
Vulcan Materials Company
Party Role:
Current Controller
Start Date:
1979-01-27
Party Name:
Florida Rock Industries Inc
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
136
Initial Approval Amount:
$1,275,367.87
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,275,367.87
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,282,772.09
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $1,275,367.87

Motor Carrier Census

DBA Name:
AMERICAN CONSTRUCTION & ENGINEERING
Carrier Operation:
Intrastate Hazmat
Fax:
(863) 533-7300
Add Date:
2007-02-26
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
20
Drivers:
16
Inspections:
17
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State