Search icon

DOWN SOUTH BLUES CORPORATION - Florida Company Profile

Company Details

Entity Name: DOWN SOUTH BLUES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWN SOUTH BLUES CORPORATION 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: 26 Jun 2008 (17 years ago)
Document Number: P08000061938
FEI/EIN Number 262841199

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

Address: 1291 NE HANSEL AVENUE, ARCADIA, FL, 34266
Mail Address: 1291 NE HANSEL AVENUE, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASCHLIMAN SARAH P Vice President 4734 SE 32ND STREET, OCALA, FL, 34480
ASCHLIMAN CHRISTOPHER B Secretary 4734 SE 32ND STREET, OCALA, FL, 34480
GROSS LISA M Treasurer 1531 NW COUNTY ROAD 661, ARCADIA, FL, 34266
GROSS JEROD N President 1531 NW COUNTY ROAD 661, ARCADIA, FL, 34266
GROSS LISA M Agent 1531 NW COUNTY ROAD 661, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 GROSS, LISA M -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1531 NW COUNTY ROAD 661, ARCADIA, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 1291 NE HANSEL AVENUE, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2011-04-21 1291 NE HANSEL AVENUE, ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000479375 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2009-08-06 2014-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient DOWN SOUTH BLUES CORP
Recipient Name Raw DOWN SOUTH BLUES CORP
Recipient DUNS 003751063
Recipient Address 1220 LAKE CLAY DR, LAKE PLACID, HIGHLANDS, FLORIDA, 33852-9651, UNITED STATES
Obligated Amount 100507.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4529337204 2020-04-27 0455 PPP 1291 NE Hansel Ave, Arcadia, FL, 34266-4805
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24888.37
Loan Approval Amount (current) 24888.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 528986
Servicing Lender Name Farm Credit of Central Florida, ACA
Servicing Lender Address 115 South Missouri Avenue Suite 400, Lakeland, FL, 33815
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-4805
Project Congressional District FL-18
Number of Employees 4
NAICS code 111334
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 528986
Originating Lender Name Farm Credit of Central Florida, ACA
Originating Lender Address Lakeland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25024
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State