Search icon

DODGE CITY INVESTMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DODGE CITY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DODGE CITY INVESTMENTS, 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: 08 Nov 1989 (36 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L28377
FEI/EIN Number 650154163

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

Address: 625 E DANIA BEACH BLVD, DANIA, FL, 33004
Mail Address: 625 E DANIA BEACH BLVD, DANIA, FL, 33004
ZIP code: 33004
City: Dania
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUETHLE, KAREN Director 113 NE 2 PLACE, DANIA, FL, 33004
GUETHLE, KAREN President 113 NE 2 PLACE, DANIA, FL, 33004
GUETHLE, KAREN Secretary 113 NE 2 PLACE, DANIA, FL, 33004
GUETHLE, KAREN L Agent 113 NE 2 PLACE, DANIA, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045247 BEACH BETTYS EXPIRED 2012-05-15 2017-12-31 - 625 E DANIA BEACH BLVD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 113 NE 2 PLACE, DANIA, FL 33004 -
REGISTERED AGENT NAME CHANGED 1992-06-18 GUETHLE, KAREN L -
CHANGE OF PRINCIPAL ADDRESS 1991-06-17 625 E DANIA BEACH BLVD, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 1991-06-17 625 E DANIA BEACH BLVD, DANIA, FL 33004 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000823741 TERMINATED 1000000495103 BROWARD 2013-04-22 2023-04-24 $ 421.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-28

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:
15267.00
Total Face Value Of Loan:
15267.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,267
Date Approved:
2020-05-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $15,267

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State