Search icon

DON ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: DON ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON ENGINEERING, 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: 11 Jul 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Jun 2010 (15 years ago)
Document Number: P07000079266
FEI/EIN Number 260546918

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

Address: 1100 BISCAYNE BLVD, #2908, MIAMI, FL, 33132, US
Mail Address: 1100 BISCAYNE BLVD, #2908, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSTINE CHRISTOPHER President 1100 BISCAYNE BLVD, MIAMI, FL, 33132
GUSTINE CHRISTOPHER Agent 1100 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-08 1100 BISCAYNE BLVD, #2908, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-08-08 1100 BISCAYNE BLVD, #2908, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-08 1100 BISCAYNE BLVD, #2908, MIAMI, FL 33132 -
CANCEL ADM DISS/REV 2010-06-17 - -
REGISTERED AGENT NAME CHANGED 2010-06-17 GUSTINE, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000715019 TERMINATED 1000000845391 DADE 2019-10-25 2029-10-30 $ 919.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3045138601 2021-03-16 0455 PPP 1100 Biscayne Blvd Unit 2908, Miami, FL, 33132-1745
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1745
Project Congressional District FL-27
Number of Employees 1
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19492.48
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State