Search icon

DANIEL C. ECHOLS, INC. - Florida Company Profile

Company Details

Entity Name: DANIEL C. ECHOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL C. ECHOLS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 1986 (39 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: J18788
FEI/EIN Number 592679640

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

Address: 1302 SUNSET POINT RD., CLEARWATER, FL, 33755, US
Mail Address: P.O. BOX 377, DUNEDIN, FL, 34697-0377, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHOLS DANIEL C Agent 1716 N DOUGLAS AVE, DUNEDIN, FL, 34698
ECHOLS, DANIEL C. President 1716 N DOUGLAS, DUNEDIN, FL, 34698
ECHOLS, DANIEL C. Secretary 1716 N DOUGLAS, DUNEDIN, FL, 34698
ECHOLS, DANIEL C. Treasurer 1716 N DOUGLAS, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 - -
REGISTERED AGENT NAME CHANGED 2011-04-05 ECHOLS, DANIEL C -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 1302 SUNSET POINT RD., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 1994-04-22 1302 SUNSET POINT RD., CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-18 1716 N DOUGLAS AVE, DUNEDIN, FL 34698 -
REINSTATEMENT 1989-04-21 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308720754 0420600 2005-03-04 13215 OLD MEMORIAL HWY., TAMPA, FL, 33635
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-04
Emphasis N: SILICA, S: SILICA
Case Closed 2005-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-03-30
Abatement Due Date 2005-04-04
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 2005-03-30
Abatement Due Date 2005-04-05
Nr Instances 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-03-30
Abatement Due Date 2005-05-02
Nr Instances 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7245237309 2020-04-30 0455 PPP PO BOX 377, DUNEDIN, FL, 34697-0377
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DUNEDIN, PINELLAS, FL, 34697-0377
Project Congressional District FL-13
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15094.11
Forgiveness Paid Date 2020-12-22
7914768603 2021-03-24 0455 PPS 1716 Douglas Ave, Dunedin, FL, 34698-3703
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-3703
Project Congressional District FL-13
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15083.01
Forgiveness Paid Date 2021-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State