Search icon

DOVER CYLINDER HEAD OF PANAMA CITY, INC. - Florida Company Profile

Company Details

Entity Name: DOVER CYLINDER HEAD OF PANAMA CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOVER CYLINDER HEAD OF PANAMA CITY, 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: 27 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: M88592
FEI/EIN Number 592900392

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

Address: 2704 WEST 15TH STREET, PANAMA CITY, FL, 32401
Mail Address: 2704 WEST 15TH STREET, PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BRIAN P President 4016 IRWIN ST, PANAMA CITY, FL, 32408
JONES BRIAN P Director 4016 IRWIN ST, PANAMA CITY, FL, 32408
MORK MARK A Vice President 1309 10TH ST, SOUTHPORT, FL, 32405
MORK MARK A Secretary 1309 10TH ST, SOUTHPORT, FL, 32405
MORK MARK A Treasurer 1309 10TH ST, SOUTHPORT, FL, 32405
HESS BRIAN D Agent 9108 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-09 - -
REGISTERED AGENT NAME CHANGED 2012-03-09 HESS, BRIAN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1991-03-13 9108 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32408 -
AMENDMENT 1989-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8341897901 2020-06-18 0491 PPP 2704 W 15TH ST, PANAMA CITY, FL, 32401-1360
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15637
Loan Approval Amount (current) 15637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PANAMA CITY, BAY, FL, 32401-1360
Project Congressional District FL-02
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15783.52
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State