Search icon

DOTJAM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DOTJAM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOTJAM SERVICES, 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: 01 Nov 2010 (15 years ago)
Document Number: P10000089787
FEI/EIN Number 273769586

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

Address: 14448 Avenue Of The Rushes, Winter Garden, FL, 34787, US
Mail Address: 14448 Avenue Of The Rushes, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dinanath Tateram President 14448 Avenue Of The Rushes, Winter Garden, FL, 34787
Manbahal Indrani Vice President 14448 Avenue Of The Rushes, Winter Garden, FL, 34787
DOTJAM SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-21 dotjam services inc -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 729 strihal loop, winter garden, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3282827408 2020-05-07 0491 PPP 729 Strihal Loop, Oakland, FL, 34787
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19629
Loan Approval Amount (current) 19629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 13
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19877.45
Forgiveness Paid Date 2021-08-13
9724839006 2021-05-29 0491 PPS 729 Strihal Loop, Oakland, FL, 34787-8959
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141317
Loan Approval Amount (current) 141317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland, ORANGE, FL, 34787-8959
Project Congressional District FL-10
Number of Employees 64
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 142090.32
Forgiveness Paid Date 2021-12-16

Date of last update: 02 May 2025

Sources: Florida Department of State