Search icon

DASH HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DASH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2012 (13 years ago)
Document Number: P05000123186
FEI/EIN Number 203446174
Address: 12800 2nd Isle, Hudson, FL, 34667, US
Mail Address: 12800 2nd Isle, Hudson, FL, 34667, US
ZIP code: 34667
City: Hudson
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASH MICHAEL President 12800 2ND ISLE, HUDSON, FL, 34667
DASH MICHAEL Agent 12800 2ND ISLE, HUDSON, FL, 34667

Unique Entity ID

CAGE Code:
7X6R6
UEI Expiration Date:
2018-10-12

Business Information

Activation Date:
2017-10-12
Initial Registration Date:
2017-08-08

Commercial and government entity program

CAGE number:
7X6R6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2022-10-13

Contact Information

POC:
MICHAEL DASH
Corporate URL:
https://www.maidpro.com/

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000061208 MAIDPRO EXPIRED 2014-06-17 2019-12-31 - 10903 US HWY 19, PORT RICHEY, FL, 34668
G08266700023 FLOORPRO EXPIRED 2008-09-22 2013-12-31 - 9841 STATE RD 52, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 12800 2nd Isle, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2022-03-07 12800 2nd Isle, Hudson, FL 34667 -
AMENDMENT 2012-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000041666 TERMINATED 1000000429004 PASCO 2012-12-06 2023-01-02 $ 434.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
-2335.42
Total Face Value Of Loan:
50164.00
Date:
2020-05-25
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:
50000.00
Date:
2020-04-11
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:
110000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$52,500
Date Approved:
2021-01-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,164
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $50,164
Jobs Reported:
25
Initial Approval Amount:
$110,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$50,591.78
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State