Entity Name: | DD'S SPORTS GRILL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DD'S SPORTS GRILL, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Aug 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P07000097481 |
FEI/EIN Number |
743229804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 364 W. MACCLENNY AVE., MACCLENNY, FL, 32063, US |
Mail Address: | 7265 W. SMOOTH BORE AVE., GLEN SAINT MARY, FL, 32040, US |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOYLE DEBORAH A | President | 7265 W. SMOOTH BORE AVE., GLEN SAINT MARY, FL, 32040 |
DOYLE DEBORAH A | Agent | 7265 W. SMOOTH BORE AVE, GLEN SAINT MARY, FL, 32040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-02 | DOYLE, DEBORAH A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 364 W. MACCLENNY AVE., MACCLENNY, FL 32063 | - |
REINSTATEMENT | 2012-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000219852 | TERMINATED | 1000000201009 | BAKER | 2011-04-04 | 2031-04-13 | $ 1,337.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-18 |
REINSTATEMENT | 2012-05-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2737585005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3412627308 | 2020-04-29 | 0491 | PPP | 364 W Macclenny Ave, MACCLENNY, FL, 32063 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State