Search icon

THE DOUBLEJO TRIBE INC. - Florida Company Profile

Company Details

Entity Name: THE DOUBLEJO TRIBE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 10 Sep 2012 (13 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: N12000008613
FEI/EIN Number NOT APPLICABLE

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

Address: 409 Northwest 15 way, Fort Lauerdale, FL, 33311, US
Mail Address: 409 Northwest 15 way, Fort Lauerdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL JASON C Director 409 Northwest 15 way, Fort Lauerdale, FL, 33311
Wright-Noel Jessica C Director 409 Northwest 15 way, Fort Lauerdale, FL, 33311
Dume John M Director 409 Northwest 15 way, Fort Lauerdale, FL, 33311
DUME JOHN Agent 409 Northwest 15 way, Fort Lauerdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130008 GEORIGA P BROWN EXPIRED 2019-12-09 2024-12-31 - 6330 N ANDREWS AVE, FT LAUD, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 409 Northwest 15 way, Fort Lauerdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-06-29 409 Northwest 15 way, Fort Lauerdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 409 Northwest 15 way, Fort Lauerdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-02-06 DUME, JOHN -
REINSTATEMENT 2019-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-02-06
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
Domestic Non-Profit 2012-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7988147906 2020-06-17 0455 PPP 6330 North Andrews Ave, Fort Lauerdale, FL, 33309
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 530650
Loan Approval Amount (current) 530650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauerdale, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 22
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State