Search icon

D & S NATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D & S NATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2001 (24 years ago)
Document Number: P01000050176
FEI/EIN Number 593719846
Address: 12612 HAMMOCK POINTE CIRCLE, CLERMONT, FL, 34711, US
Mail Address: 12612 HAMMOCK POINT CIR., CLERMONT, FL, 34711, US
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Byrdsell Stanley P Director 12612 HAMMOCK POINT CIR., CLERMONT, FL, 34711
Byrdsell Stanley P President 12612 HAMMOCK POINT CIR., CLERMONT, FL, 34711
Byrdsell Stanley P Secretary 12612 HAMMOCK POINT CIR., CLERMONT, FL, 34711
Byrdsell Stanley P Treasurer 12612 HAMMOCK POINT CIR., CLERMONT, FL, 34711
BYRDSELL STANLEY Agent 760 Walkers Grove Ln, Winter Garden, FL, 34787

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Contact Person:
STANLEY BYRDSELL
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2352008
Trade Name:
D & S NATIONAL INC

Unique Entity ID

Unique Entity ID:
DXE9T68TT421
CAGE Code:
88FP7
UEI Expiration Date:
2025-12-04

Business Information

Doing Business As:
D & S NATIONAL INC
Activation Date:
2024-12-06
Initial Registration Date:
2019-01-02

Commercial and government entity program

CAGE number:
88FP7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-06
CAGE Expiration:
2029-12-06
SAM Expiration:
2025-12-04

Contact Information

POC:
STANLEY P. BYRDSELL
Corporate URL:
http://www.ds-national.com/

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060058 PHASEONE EXPIRED 2012-06-19 2017-12-31 - P.O. BOX 135491, CLERMONT, FL, 34713-5491

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 12612 HAMMOCK POINTE CIRCLE, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 760 Walkers Grove Ln, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-26 12612 HAMMOCK POINTE CIRCLE, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2003-03-05 BYRDSELL, STANLEY -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-28

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,947.33
Servicing Lender:
Navy FCU
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State