Search icon

DHS UNLIMITED, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DHS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2003 (22 years ago)
Date of dissolution: 23 Feb 2022 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2022 (4 years ago)
Document Number: P03000088885
FEI/EIN Number 200166725
Address: 10727 NW 51st Street, Coral Springs, FL, 33076, US
Mail Address: 10727 NW 51st Street, Coral Springs, FL, 33076, US
ZIP code: 33076
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
SCHATZ DAVID Director P.O. BOX 770776, CORAL SPRINGS, FL, 33077
SCHATZ CARRIE Director P.O. BOX 770776, CORAL SPRINGS, FL, 33077

Unique Entity ID

CAGE Code:
7U9C0
UEI Expiration Date:
2019-06-25

Business Information

Doing Business As:
DHS EQUIPTMENT
Activation Date:
2018-07-07
Initial Registration Date:
2016-12-29

Commercial and government entity program

CAGE number:
7U9C0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2021-11-17
CAGE Expiration:
2025-11-18
SAM Expiration:
2021-11-17

Contact Information

POC:
DAVID SCHATZ

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08231900089 DHS EQUIPMENT EXPIRED 2008-08-17 2013-12-31 - P.O. BOX 770776, CORAL SPRINGS, FL, 33077

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 10727 NW 51st Street, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2022-04-04 10727 NW 51st Street, Coral Springs, FL 33076 -
VOLUNTARY DISSOLUTION 2022-02-23 - -
REGISTERED AGENT NAME CHANGED 2012-02-10 KAYE BENDER REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-23
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-18

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
77595.00
Total Face Value Of Loan:
77595.00
Date:
2020-04-29
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:
77595.00
Total Face Value Of Loan:
77595.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$77,595
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,302.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,145
Utilities: $850
Mortgage Interest: $0
Rent: $8,600
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State