Search icon

DAGER CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAGER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAGER CONSTRUCTION, 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: 30 Oct 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2002 (23 years ago)
Document Number: P00000102213
FEI/EIN Number 593680182

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

Address: 540 NORTH STATE ROAD 434, SUITE 176A, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 540 NORTH STATE ROAD 434, SUITE 176A, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
City: Altamonte Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAGER RONALD J President 2190 Terrace Blvd., Longwood, FL, 32779
DAGER RONALD J Agent 2190 Terrace Blvd., Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09086900177 PROGRESS SOLAR CONSTRUCTION EXPIRED 2009-03-27 2014-12-31 - PROGRESS SOLAR CONSTRUCTION, 380 SEMORAN COMMERCE PLACE STE C301, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 2190 Terrace Blvd., Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 540 NORTH STATE ROAD 434, SUITE 176A, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2012-01-16 540 NORTH STATE ROAD 434, SUITE 176A, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2006-02-02 DAGER, RONALD JR -
AMENDMENT 2002-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000372786 TERMINATED 05-092-D4 LEON 2010-03-02 2015-03-02 $18,900.00 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000372802 TERMINATED 05-092-D4 LEON 2010-03-02 2015-03-02 $18,900.00 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
30150.00
Total Face Value Of Loan:
30150.00
Date:
2020-07-31
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-16
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:
30151.00
Total Face Value Of Loan:
30151.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$30,150
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,339.16
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $30,148
Jobs Reported:
6
Initial Approval Amount:
$30,151
Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,151
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,357.51
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $30,151

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State