Search icon

DADS FIGHTING CANCER, INC. - Florida Company Profile

Company Details

Entity Name: DADS FIGHTING CANCER, 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: 16 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N17000006354
FEI/EIN Number 82-2604858

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

Address: 6171 Echelon Way, Davenport, FL, 33896, US
Mail Address: 6171 Echelon Way, Davenport, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPANN SHATARA R Chief Executive Officer 2441 Village Blvd, West Palm Beach, FL, 33409
SPANN ROSALYN R President 2441 Village Blvd, West Palm Beach, FL, 33409
Simmons Brennon Vice President 973 Tortuga Ln., Riviera Beach, FL, 33404
Davis Erica Treasurer 5015 45th Street, West Palm Beach, FL, 33407
SPANN SHATARA R Agent 2441 Village Blvd, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6171 Echelon Way, 103, Davenport, FL 33896 -
CHANGE OF MAILING ADDRESS 2023-05-01 6171 Echelon Way, 103, Davenport, FL 33896 -
REGISTERED AGENT NAME CHANGED 2021-10-06 SPANN, SHATARA R -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 2441 Village Blvd, 105, West Palm Beach, FL 33409 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-15
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-04-30
Domestic Non-Profit 2017-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8996908507 2021-03-10 0455 PPP 2441 Village Boulevard 105, West Palm Beach, FL, 33409
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75975
Loan Approval Amount (current) 75975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409
Project Congressional District FL-18
Number of Employees 4
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76605.7
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State