Search icon

DIRT BOYS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIRT BOYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2000 (26 years ago)
Document Number: P00000006662
FEI/EIN Number 593617025
Address: 5490 W Homosassa Trail, Lecanto, FL, 34461, US
Mail Address: PO BOX 2035, HOMOSSASSA SPRINGS, FL, 34447
ZIP code: 34461
City: Lecanto
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATE LARRY L President 11 BYRSONIMA CT. W, HOMOSSASSA, FL, 34446
TATE LARRY L Director 11 BYRSONIMA CT. W, HOMOSSASSA, FL, 34446
TATE BARBARA J Treasurer 11 BYRSONIMA CT W, HOMOSASSA, FL, 34446
TATE BARBARA J Director 11 BYRSONIMA CT W, HOMOSASSA, FL, 34446
HANNA JOHN T Vice President PO Box 2052, Homosassa Springs, FL, 34447
HANNA THERESA L Secretary PO Box 2052, Homosassa Springs, FL, 34447
HANNA THERESA L Director PO Box 2052, Homosassa Springs, FL, 34447
TATE LARRY L Agent 11 BYRSONIMA CT. W, HOMOSSASSA, FL, 34446

Unique Entity ID

CAGE Code:
51X85
UEI Expiration Date:
2014-09-27

Business Information

Activation Date:
2013-10-01
Initial Registration Date:
2008-04-14

Commercial and government entity program

CAGE number:
51X85
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25

Contact Information

POC:
JOHN HANNA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5490 W Homosassa Trail, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2012-04-26 5490 W Homosassa Trail, Lecanto, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-20 11 BYRSONIMA CT. W, HOMOSSASSA, FL 34446 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF41510AM002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-03-29
Description:
DIRT FOR MARSH TRAIL
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
5610: MINERAL CONTRUCT MATERIALS BULK
Procurement Instrument Identifier:
INF401818M657
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7700.00
Base And Exercised Options Value:
7700.00
Base And All Options Value:
7700.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-04-17
Description:
DEMO OF CABINS AND CLOSING OF WELL
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P500: DEMOLITION OF STRUCTURES/FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
57000.00
Total Face Value Of Loan:
57000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$57,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,728.33
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $57,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 628-0651
Add Date:
2000-02-10
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
6
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State