Search icon

DOLAN HOADLEY, INC. - Florida Company Profile

Company Details

Entity Name: DOLAN HOADLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLAN HOADLEY, 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: 31 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: P11000077547
FEI/EIN Number 453135670

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

Mail Address: 6641 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242, US
Address: 6641 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLAN SCOTT C President 5366 Hayden Blvd., SARASOTA, FL, 34232
Dolan Scott C Agent 5366 Hayden Blvd., SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065763 BIG WATER FISH MARKET ACTIVE 2023-05-26 2028-12-31 - 6641 MIDNIGHT PASS RD., SARASOTA, FL, 34242
G12000009545 BIG WATER FISH MARKET EXPIRED 2012-01-27 2017-12-31 - 6641 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 5366 Hayden Blvd., SARASOTA, FL 34232 -
REINSTATEMENT 2017-04-13 - -
REGISTERED AGENT NAME CHANGED 2017-04-13 Dolan , Scott C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-25 6641 MIDNIGHT PASS ROAD, SARASOTA, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 6641 MIDNIGHT PASS ROAD, SARASOTA, FL 34242 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000386035 ACTIVE 1000000999241 SARASOTA 2024-06-13 2034-06-19 $ 424.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000386043 ACTIVE 1000000999242 SARASOTA 2024-06-13 2044-06-19 $ 19,931.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000006047 ACTIVE 1000000975535 SARASOTA 2023-12-26 2044-01-03 $ 18,343.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J22000403404 TERMINATED 1000000931596 SARASOTA 2022-08-17 2042-08-23 $ 8,381.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000219950 TERMINATED 1000000887531 SARASOTA 2021-05-03 2041-05-05 $ 1,771.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-13
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4780358402 2021-02-06 0455 PPS 6641 Midnight Pass Rd, Sarasota, FL, 34242-2508
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94055
Loan Approval Amount (current) 94055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34242-2508
Project Congressional District FL-17
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94776.52
Forgiveness Paid Date 2021-11-17
4643577700 2020-05-01 0455 PPP 6641 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44208
Loan Approval Amount (current) 44208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34242-0004
Project Congressional District FL-17
Number of Employees 8
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44599.21
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State