Search icon

DD'S SPORTS GRILL, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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
City: Macclenny
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
165000.00
Total Face Value Of Loan:
165000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$14,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,157.64
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $11,200
Utilities: $2,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State