Search icon

DEHART ENTERPRISES, INC.

Company Details

Entity Name: DEHART ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2005 (20 years ago)
Document Number: P05000037128
FEI/EIN Number 202486130
Address: 1811 TOWN CENTER BLVD, FLEMING ISLAND, FL, 32003
Mail Address: 1675 CINNAMON FERN CT, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DEHART DANIEL F Agent 1675 CINNAMON FERN CT, FLEMING ISLAND, FL, 32003

Director

Name Role Address
DEHART DANIEL F Director 1675 CINNAMON FERN CT, FLEMING ISLAND, FL, 32003
DEHART CYNTHIA M Director 1675 CINNAMON FERN CT, FLEMING ISLAND, FL, 32003

President

Name Role Address
DEHART DANIEL F President 1675 CINNAMON FERN CT, FLEMING ISLAND, FL, 32003

Secretary

Name Role Address
DEHART CYNTHIA M Secretary 1675 CINNAMON FERN CT, FLEMING ISLAND, FL, 32003

Vice President

Name Role Address
DEHART JAMES D Vice President 2200 MARSH HAWK LANE #312, Fleming Island, FL, 32003

Treasurer

Name Role Address
DEHART CHRISTOPHER C Treasurer 2200 MARSH HAWK LN #312, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031357 BRICK OVEN PIZZERIA & GASTROPUB ACTIVE 2013-04-01 2028-12-31 No data 1675 CINNAMON FERN CT, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1811 TOWN CENTER BLVD, FLEMING ISLAND, FL 32003 No data
CHANGE OF MAILING ADDRESS 2011-04-15 1811 TOWN CENTER BLVD, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-19 1675 CINNAMON FERN CT, FLEMING ISLAND, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2584447206 2020-04-16 0491 PPP 1675 CINNAMON FERN CT, FLEMING ISLAND, FL, 32003-3772
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100737.5
Loan Approval Amount (current) 100737.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMING ISLAND, CLAY, FL, 32003-3772
Project Congressional District FL-04
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101891.15
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State