Search icon

DWSB, INC. - Florida Company Profile

Company Details

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

DWSB, 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: 01 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P02000035008
FEI/EIN Number 010653639

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

Address: 2075 PERIWINKLE WAY, STE. 16, SANIBEL, FL, 33957
Mail Address: 10011 LAKE COVE DR, #201, FT MYERS, FL, 33908, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOBAK SUE Director 10011 LAKE COVE DRIVE, #201, FORT MYERS, FL, 33908
GSK REGISTERED AGENTS, INC. Agent -
BOBAK SUE President 10011 LAKE COVE DRIVE, #201, FORT MYERS, FL, 33908
BOBAK SUE Treasurer 10011 LAKE COVE DRIVE, #201, FORT MYERS, FL, 33908
BOBAK ANTHONY Director 10011 LAKE COVE DR, #201, FT MYERS, FL, 33908
BOBAK ANTHONY Vice President 10011 LAKE COVE DR, #201, FT MYERS, FL, 33908
BOBAK ANTHONY President 10011 LAKE COVE DR, #201, FT MYERS, FL, 33908
BOBAK ANTHONY Secretary 10011 LAKE COVE DR, #201, FT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130980 LITTLE PEACH ACTIVE 2015-12-28 2025-12-31 - 10011 LAKE COVE DR., #201, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-02-28 GSK REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 1380 ROYAL PALM SQUARE BLVD, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2015-09-25 2075 PERIWINKLE WAY, STE. 16, SANIBEL, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 2075 PERIWINKLE WAY, STE. 16, SANIBEL, FL 33957 -

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5002837700 2020-05-01 0455 PPP 2075 PERIWINKLE WAY STE 16-16, SANIBEL, FL, 33957-4113
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SANIBEL, LEE, FL, 33957-4113
Project Congressional District FL-19
Number of Employees 6
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17649.11
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State