Search icon

DOLLAR BOX PLUS INC - Florida Company Profile

Company Details

Entity Name: DOLLAR BOX PLUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLLAR BOX PLUS 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: 17 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000132660
FEI/EIN Number 743251732

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

Address: 2814 LEE BLVD, UNIT 6 & 7, LEHIGH ACRES, FL, 33971, LE
Mail Address: 3413 32nd st sw, LEHIGH ACRES, FL, 33976, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISCELLANY FIRM "LLC" Agent -
CADET FRANTZ Manager 3413 32nd st sw, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-10 5600 8th street west, 2, Lehigh Acres, FL 33971 -
REINSTATEMENT 2020-07-10 - -
CHANGE OF MAILING ADDRESS 2020-07-10 2814 LEE BLVD, UNIT 6 & 7, LEHIGH ACRES, FL 33971 LE -
REGISTERED AGENT NAME CHANGED 2020-07-10 MISCELLANY FIRM LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 2814 LEE BLVD, UNIT 6 & 7, LEHIGH ACRES, FL 33971 LE -
CANCEL ADM DISS/REV 2008-11-26 - -
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
J12000947310 TERMINATED 1000000385813 LEE 2012-11-16 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2020-07-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2395488607 2021-03-15 0455 PPP 2814 Lee Blvd, Lehigh Acres, FL, 33971-1567
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353988
Loan Approval Amount (current) 353988
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-1567
Project Congressional District FL-17
Number of Employees 19
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 360189.83
Forgiveness Paid Date 2022-12-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State