Search icon

SOMERLOTT ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOMERLOTT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2005 (20 years ago)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: P05000057311
FEI/EIN Number 593803307
Address: 13350 HWY 92 E, DOVER, FL, 33527
Mail Address: 13350 HWY 92 E, DOVER, FL, 33527
ZIP code: 33527
City: Dover
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMERLOTT WILLIAM M Director 13016 SOMERLOTT PLACE, DOVER, FL, 33527
SOMERLOTT TONI E Secretary 13016 SOMERLOTT PLACE, DOVER, FL, 33527
SOMERLOTT TONI E Treasurer 13016 SOMERLOTT PLACE, DOVER, FL, 33527
SOMERLOTT TONI E Director 13016 SOMERLOTT PLACE, DOVER, FL, 33527
SOMERLOTT TONI E Agent 13016 SOMERLOTT PL, DOVER, FL, 33527
SOMERLOTT WILLIAM M President 13016 SOMERLOTT PLACE, DOVER, FL, 33527

Form 5500 Series

Employer Identification Number (EIN):
593803307
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09028900343 DADS TOWING EXPIRED 2009-01-28 2014-12-31 - 13016 SOMERLOTT PL, DOVER, FL, 33527
G05053900107 BILL'S TRANSMISSIONS ACTIVE 2005-02-22 2025-12-31 - 13350 HWY 92, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-01 - -
CHANGE OF MAILING ADDRESS 2010-02-01 13350 HWY 92 E, DOVER, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 13350 HWY 92 E, DOVER, FL 33527 -
REGISTERED AGENT NAME CHANGED 2007-04-24 SOMERLOTT, TONI EVP -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 13016 SOMERLOTT PL, DOVER, FL 33527 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-30
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,401.1
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $60,000

Motor Carrier Census

DBA Name:
DADS TOWING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-11-11
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State