Search icon

D-TRAIN SECURITY, INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: D-TRAIN SECURITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D-TRAIN SECURITY, 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: 18 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2013 (12 years ago)
Document Number: P08000068141
FEI/EIN Number 371662553

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

Address: 44 SMITH RD STE B, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 44 SMITH RD STE B, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
City: Defuniak Springs
County: Walton
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-623-022
State:
ALABAMA

Key Officers & Management

Name Role Address
GRAHAM DONALD L President 370 E Dorsey Ave, DEFUNIAK SPRINGS, FL, 32433
GRAHAM DONALD L Agent 370 E Dorsey Ave, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 370 E Dorsey Ave, DEFUNIAK SPRINGS, FL 32433 -
PENDING REINSTATEMENT 2013-06-24 - -
REINSTATEMENT 2013-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000139964 TERMINATED 1000000778004 WALTON 2018-03-28 2038-04-04 $ 1,994.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J18000139956 TERMINATED 1000000778003 WALTON 2018-03-28 2038-04-04 $ 7,707.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000548190 TERMINATED 1000000757099 WALTON 2017-10-02 2037-10-05 $ 1,971.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J17000241804 TERMINATED 1000000741607 WALTON 2017-04-24 2037-04-26 $ 2,680.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J16000206239 TERMINATED 1000000708370 WALTON 2016-03-16 2036-03-23 $ 12,339.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J16000180566 TERMINATED 1000000707332 WALTON 2016-03-07 2036-03-10 $ 3,506.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J15000334215 TERMINATED 1000000663202 WALTON 2015-02-27 2035-03-04 $ 2,009.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14001158111 TERMINATED 1000000641136 BAY 2014-09-16 2034-12-17 $ 2,051.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14000782002 TERMINATED 1000000635227 BAY 2014-06-19 2034-07-03 $ 3,492.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14000265222 TERMINATED 1000000585908 WALTON 2014-02-21 2034-03-04 $ 5,023.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77341.00
Total Face Value Of Loan:
77341.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68932.60
Total Face Value Of Loan:
68932.60

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$77,341
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,341
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,002.11
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $77,337
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$68,932.6
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,932.6
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,428.53
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $68,932.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State