Search icon

DOLPHIN BACKFLOW, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOLPHIN BACKFLOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2005 (21 years ago)
Document Number: P05000002252
FEI/EIN Number 202095585
Address: 204 Jessie Lee Court, Green Cove Springs, FL, 32043, US
Mail Address: PO BOX 2591, ORANGE PARK, FL, 32067, US
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skiles Marsha President 2720 Henley Road, Green Cove Springs, FL, 32043
Skiles Michael Vice President 2720 Henley Road, Green Cove Springs, FL, 32043
Skiles Marsha Agent 2720 Henley Road, Green Cove Springs, FL, 32043

Unique Entity ID

CAGE Code:
7EAC8
UEI Expiration Date:
2017-06-06

Business Information

Division Name:
DOLPHIN BACKFLOW INC
Activation Date:
2016-06-06
Initial Registration Date:
2015-06-22

Commercial and government entity program

CAGE number:
7EAC8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-03
CAGE Expiration:
2022-03-10

Contact Information

POC:
DAVID Q MILLER
Corporate URL:
www.dolphinbackflow.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 970 Clay Street, Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 204 Jessie Lee Court, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2017-02-22 Michael, Joan -
CHANGE OF MAILING ADDRESS 2012-02-13 204 Jessie Lee Court, Green Cove Springs, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
38879.87
Total Face Value Of Loan:
38879.87
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:
38879.87
Total Face Value Of Loan:
38879.87

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$38,879.87
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,879.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,354.95
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $37,824.87
Utilities: $1,055

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State