Search icon

DIDRICK MEDICAL INC. - Florida Company Profile

Company Details

Entity Name: DIDRICK MEDICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIDRICK MEDICAL 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: 06 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2017 (7 years ago)
Document Number: P04000163413
FEI/EIN Number 201965654

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

Address: 9065 Federal BLVD, Westminster, CO, 80206, US
Mail Address: 9065 Federal BLVD, Westminster, CO, 80206, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIDRICK DANIEL Chief Executive Officer 9065 Federal BLVD, Westminster, CO, 80206
Didrick Daniel D Agent 9065 Federal BLVD, Westminster, FL, 80206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 9065 Federal BLVD, apt. 346, Westminster, CO 80206 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 9065 Federal BLVD, apt. 346, Westminster, FL 80206 -
REGISTERED AGENT NAME CHANGED 2024-03-04 Didrick, Daniel D -
CHANGE OF MAILING ADDRESS 2024-03-04 9065 Federal BLVD, apt. 346, Westminster, CO 80206 -
REINSTATEMENT 2017-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000251721 TERMINATED 1000000259024 COLLIER 2012-03-22 2022-04-06 $ 423.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000093794 TERMINATED 1000000198590 COLLIER 2010-12-21 2031-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000108436 TERMINATED 1000000198594 COLLIER 2010-12-21 2021-02-23 $ 762.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000279833 TERMINATED 1000000148863 COLLIER 2009-11-04 2030-02-16 $ 1,081.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-17
REINSTATEMENT 2017-12-02
AMENDED ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1543087705 2020-05-01 0455 PPP 5105 BRICKWOOD RISE DR, WIMAUMA, FL, 33598
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6747
Loan Approval Amount (current) 6747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WIMAUMA, HILLSBOROUGH, FL, 33598-0001
Project Congressional District FL-16
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6876.12
Forgiveness Paid Date 2022-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State