Search icon

GIFT OF DOUGH, INC. - Florida Company Profile

Company Details

Entity Name: GIFT OF DOUGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIFT OF DOUGH, 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: 23 Jan 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Apr 2010 (15 years ago)
Document Number: P01000008810
FEI/EIN Number 593692722

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

Address: 1963 S ALAFAYA TRAIL, ORLANDO, FL, 32828, US
Mail Address: 316 FAIRWAY PT CR, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMERACKI III WALTER Vice President 316 FAIRWAY PTE CIRCLE, ORLANDO, FL, 32828
DOMERACKI PATRICIA President 316 FAIRWAY POINTE CIR., ORLANDO, FL, 32828
DOMERACKI PATRICIA A Agent 316 FAIRWAY POINTE CIRCLE, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114883 PASQUALE'S ACTIVE 2021-09-07 2026-12-31 - 316 FAIRWAY POINTE CIR., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1963 S ALAFAYA TRAIL, ORLANDO, FL 32828 -
CANCEL ADM DISS/REV 2010-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2003-03-03 1963 S ALAFAYA TRAIL, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2002-10-01 DOMERACKI, PATRICIA A -
REGISTERED AGENT ADDRESS CHANGED 2002-10-01 316 FAIRWAY POINTE CIRCLE, ORLANDO, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7517538502 2021-03-06 0491 PPS 6427 S Chickasaw Trl, Orlando, FL, 32829-8366
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13562.3
Loan Approval Amount (current) 13562.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32829-8366
Project Congressional District FL-09
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13620.69
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State