Search icon

DLG MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DLG MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLG MANAGEMENT SERVICES, 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: 17 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2005 (19 years ago)
Document Number: P05000087615
FEI/EIN Number 203022603

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

Address: 406 N Hubert Avenue, TAMPA, FL, 33609, US
Mail Address: 406 N Hubert Avenue #102, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE DIANE G President 406 N Hubert Avenue, TAMPA, FL, 33609
Richards Kanika Treasurer 406 N Hubert Avenue, Tampa, FL, 33609
Bernholz Michael Agent 600 S Andrews Avenue, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 406 N Hubert Avenue, Suite 102, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-02-08 406 N Hubert Avenue, Suite 102, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 600 S Andrews Avenue, Suite 502, Ft Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-04-29 Bernholz, Michael -
AMENDMENT 2005-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-17
AMENDED ANNUAL REPORT 2015-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5372317204 2020-04-27 0455 PPP 406 N HUBERT AVENUE, TAMPA, FL, 33609
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 4
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37759.65
Forgiveness Paid Date 2021-04-26
6141368310 2021-01-26 0455 PPS 406 N Hubert Ave, Tampa, FL, 33609-2111
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37495
Loan Approval Amount (current) 37495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2111
Project Congressional District FL-14
Number of Employees 4
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37842.21
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State