Search icon

DGP PRODUCTS INC.

Company Details

Entity Name: DGP PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: P11000107457
FEI/EIN Number 45-4077820
Address: 5305 W. CRENSHAW ST., TAMPA, FL 33634
Mail Address: 5305 W. CRENSHAW ST., TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Geberth, Daniel A Agent 15328 Black Gold Loop, Odessa, FL 33556

President

Name Role Address
GEBERTH, DANIEL President 15328 BLACK GOLD LOOP, ODESSA, FL 33556

Treasurer

Name Role Address
GEBERTH, DANIEL Treasurer 15328 BLACK GOLD LOOP, ODESSA, FL 33556

Secretary

Name Role Address
GEBERTH, DANIEL Secretary 15328 BLACK GOLD LOOP, ODESSA, FL 33556

Director

Name Role Address
GEBERTH, DANIEL Director 15328 BLACK GOLD LOOP, ODESSA, FL 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152038 NUMERIC RACING ACTIVE 2020-12-01 2025-12-31 No data 5305 W. CRENSHAW ST., TAMPA, FL, 33634
G12000014921 NUMERIC RACING ACTIVE 2012-02-11 2027-12-31 No data 5305 W. CRENSHAW ST., TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 5305 W. CRENSHAW ST., TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2020-11-04 5305 W. CRENSHAW ST., TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 15328 Black Gold Loop, Odessa, FL 33556 No data
REGISTERED AGENT NAME CHANGED 2013-05-30 Geberth, Daniel A No data
REINSTATEMENT 2012-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000142762 TERMINATED 1000000918511 PASCO 2022-03-15 2032-03-23 $ 3,667.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000132615 TERMINATED 1000000918510 HILLSBOROU 2022-03-10 2042-03-15 $ 551.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
Faith Elyzabeth Antonio, Petitioner(s) v. DGP Products, Inc., Respondent(s). 2D2024-2514 2024-10-29 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
20-CA-000889

Parties

Name Faith Elyzabeth Antonio
Role Petitioner
Status Active
Name Hon. Kimberly Sharpe Byrd
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name DGP PRODUCTS INC.
Role Respondent
Status Active
Representations Stanford R. Solomon, Victoria Cruz

Docket Entries

Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DGP Products, Inc.
Docket Date 2024-11-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Faith Elyzabeth Antonio
Docket Date 2024-10-30
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that Petitioner is insolvent, and Petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by Respondent within twenty days.
View View File
Docket Date 2024-10-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Faith Elyzabeth Antonio
Docket Date 2024-10-30
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Faith Elyzabeth Antonio
Docket Date 2024-10-29
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Petitioner's motion for leave to proceed in forma pauperis is denied without prejudice to submitting a motion that answers all items in sections 3 and 4.
View View File
Docket Date 2024-10-29
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Faith Elyzabeth Antonio
Docket Date 2024-10-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Faith Elyzabeth Antonio
Docket Date 2024-10-29
Type Petition
Subtype Petition
Description ALSO SEEKS PROHIBITION AND CERTIORARI.
On Behalf Of Faith Elyzabeth Antonio
Docket Date 2024-11-25
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of certiorari, prohibition, and mandamus is denied.
View View File

Documents

Name Date
ANNUAL REPORT 2024-07-23
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5054797104 2020-04-13 0455 PPP 15238 BLACK GOLD LOOP, ODESSA, FL, 33556-1826
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17083.25
Loan Approval Amount (current) 17083.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ODESSA, PASCO, FL, 33556-1826
Project Congressional District FL-12
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17314.93
Forgiveness Paid Date 2021-08-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State