Search icon

DORSEY AIR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DORSEY AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2006 (19 years ago)
Document Number: P06000040090
FEI/EIN Number 204456010
Address: 14208 Mascotte Empire Rd, GROVELAND, FL, 34736, US
Mail Address: 14208 Mascotte Empire Rd, GROVELAND, FL, 34736, US
ZIP code: 34736
City: Groveland
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH E. DORSEY Agent 14208 Mascotte Empire Rd, GROVELAND, FL, 34736
DORSEY JOSEPH E Director 14208 Mascotte Empire Rd, GROVELAND, FL, 34736
DORSEY JOSEPH E President 14208 Mascotte Empire Rd, GROVELAND, FL, 34736
DORSEY JOSEPH E Secretary 14208 Mascotte Empire Rd, GROVELAND, FL, 34736
DORSEY JOSEPH E Treasurer 14208 Mascotte Empire Rd, GROVELAND, FL, 34736

Unique Entity ID

CAGE Code:
7SLJ3
UEI Expiration Date:
2018-01-17

Business Information

Activation Date:
2017-01-26
Initial Registration Date:
2017-01-17

Commercial and government entity program

CAGE number:
7SLJ3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-01-27
CAGE Expiration:
2022-01-26

Contact Information

POC:
JOSEPH DORSEY

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 14208 Mascotte Empire Rd, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2024-02-06 14208 Mascotte Empire Rd, GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 14208 Mascotte Empire Rd, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2009-01-17 JOSEPH E. DORSEY -
AMENDMENT 2006-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
14542.00
Total Face Value Of Loan:
14542.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$14,542
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,703.75
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $14,542

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State