Search icon

DAN SMITH DRYWALL, INC.

Company Details

Entity Name: DAN SMITH DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P03000154270
FEI/EIN Number 800089976
Address: 3864 SPRING PARK ROAD, JACKSONVILLE, FL, 32207
Mail Address: 3864 SPRING PARK ROAD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH DANIEL J Agent 3864 SPRING PARK ROAD, JACKSONVILLE, FL, 32207

Director

Name Role Address
SMITH DANIEL J Director 3864 SPRING PARK ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2021-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-22 SMITH, DANIEL J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 3864 SPRING PARK ROAD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2009-04-06 3864 SPRING PARK ROAD, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 3864 SPRING PARK ROAD, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000031885 (No Image Available) ACTIVE 1000001025627 ST JOHNS 2025-01-10 2035-01-15 $ 919.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000546077 ACTIVE 22-101-D1 LEON COUNTY 2023-10-02 2028-11-14 $1,161.42 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000473470 ACTIVE 1000000965754 DUVAL 2023-09-29 2033-10-04 $ 851.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9805627208 2020-04-28 0491 PPP 3864 spring park road, JACKSONVILLE, FL, 32207-5782
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-5782
Project Congressional District FL-05
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10133.97
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State