Search icon

DAVID CETOUTE, INC. - Florida Company Profile

Company Details

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

DAVID CETOUTE, 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: 07 Oct 2003 (22 years ago)
Document Number: P03000110596
FEI/EIN Number 651207867

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

Address: 4155 NW 113 TH TERRACE, SUNRISE, FL, 33323
Mail Address: 4155 NW 113 TH TERRACE, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CETOUTE DAVID Director 4155 NW 113 TH TERRACE, SUNRISE, FL, 33323
CETOUTE DAVID Agent 4155 NW 113 TH TERRACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-14 4155 NW 113 TH TERRACE, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2010-03-14 4155 NW 113 TH TERRACE, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-14 4155 NW 113 TH TERRACE, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1128258805 2021-04-09 0455 PPP 4155 NW 113th Ter, Sunrise, FL, 33323-1148
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15116
Loan Approval Amount (current) 15116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33323-1148
Project Congressional District FL-20
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168.11
Forgiveness Paid Date 2024-07-16
1951519008 2021-05-14 0455 PPS 4155 NW 113th Ter, Sunrise, FL, 33323-1148
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15116
Loan Approval Amount (current) 15116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33323-1148
Project Congressional District FL-20
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15319.65
Forgiveness Paid Date 2022-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State