Search icon

DC MANAGEMENT PARTNERS, INC

Company Details

Entity Name: DC MANAGEMENT PARTNERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P09000028972
FEI/EIN Number 264816932
Address: 861 YELLOW WOOD CT. S.E., PALM BAY, FL, 32909
Mail Address: 861 YELLOW WOOD CT. S.E., PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BUUS DEVERYL Agent 861 YELLOW WOOD CT. S.E., PALM BAY, FL, 32909

Director

Name Role Address
BUUS DEVERYL Director 861 YELLOW WOOD CT. S.E., PALM BAY, FL, 32909
BUUS CELESTE Director 861 YELLOW WOOD CT., PALM BAY, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002998 DC MANAGEMENT GROUP EXPIRED 2017-01-09 2022-12-31 No data 861 YELLOW WOOD COURT SE, PALM BAY, FL, 32909
G17000003003 FIRST KISS WEDDINGS EXPIRED 2017-01-09 2022-12-31 No data 8, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-11-26 DC MANAGEMENT PARTNERS, INC No data
REINSTATEMENT 2011-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-12-12 861 YELLOW WOOD CT. S.E., PALM BAY, FL 32909 No data
CHANGE OF MAILING ADDRESS 2011-12-12 861 YELLOW WOOD CT. S.E., PALM BAY, FL 32909 No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-12 861 YELLOW WOOD CT. S.E., PALM BAY, FL 32909 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-05
Name Change 2018-11-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198617304 2020-04-28 0455 PPP 861 YELLOW WOOD CT SE, PALM BAY, FL, 32909-6836
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33035
Loan Approval Amount (current) 33035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 36729
Servicing Lender Name First National Bank
Servicing Lender Address 101 W Lake St, CHISHOLM, MN, 55719-1818
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32909-6836
Project Congressional District FL-08
Number of Employees 6
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 36729
Originating Lender Name First National Bank
Originating Lender Address CHISHOLM, MN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31410.35
Forgiveness Paid Date 2021-09-27
7255838410 2021-02-11 0455 PPS 861 Yellow Wood Ct SE, Palm Bay, FL, 32909-6836
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33034
Loan Approval Amount (current) 33034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32909-6836
Project Congressional District FL-08
Number of Employees 6
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33493.76
Forgiveness Paid Date 2022-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State