Search icon

DBG MARINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DBG MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DBG MARINE, 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: 10 Feb 2000 (25 years ago)
Date of dissolution: 02 Jan 2025 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (6 months ago)
Document Number: P00000014455
FEI/EIN Number 650984033

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

Mail Address: PO Box 293006, FORT LAUDERDALE, FL, 33329, US
Address: 8501 SW 18th Place, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEITZ DAVID P President 3212 SE 6th Ave, FORT LAUDERDALE, FL, 33316
SEITZ DAVID P Director 3212 SE 6th Ave, FORT LAUDERDALE, FL, 33316
SEITZ DAVID P Agent 8501 SW 18th Place, Davie, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 8501 SW 18th Place, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 8501 SW 18th Place, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-04-19 8501 SW 18th Place, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-05-02 SEITZ, DAVID P -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
-13458.00
Total Face Value Of Loan:
0.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49500.00
Total Face Value Of Loan:
49500.00
Date:
2020-05-27
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:
13458.00
Total Face Value Of Loan:
13458.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13458
Current Approval Amount:
13458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13651.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State