Search icon

DONE RITE HAULING ENTERPRISES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DONE RITE HAULING ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2023 (2 years ago)
Document Number: P12000066503
FEI/EIN Number 80-0839410
Mail Address: PO BOX 3683, SEMINOLE, FL, 33775, US
Address: 10921 ENDEAVOR WAY, SEMINOLE, FL, 33777, US
ZIP code: 33777
City: Seminole
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELENY PAMELA L Agent 9820 121 ST, SEMINOLE, FL, 33772
MCELENY PAMELA L President 9820 121 ST, SEMINOLE, FL, 33772
MCELENY NATHAN Chief Financial Officer 9820 121 ST, SEMINOLE, FL, 33772
MCELENY SPENCER Vice President 9820 121ST STREET, SEMINOLE, FL, 33772

Unique Entity ID

CAGE Code:
7Y2Z6
UEI Expiration Date:
2020-09-08

Business Information

Activation Date:
2019-09-23
Initial Registration Date:
2017-09-12

Commercial and government entity program

CAGE number:
7Y2Z6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-24
CAGE Expiration:
2024-09-23

Contact Information

POC:
PAMELA L. MCELENY
Corporate URL:
www.doneritehauling.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166781 DONE RITE HAULING AND JUNK REMOVAL ACTIVE 2021-12-16 2026-12-31 - PO BOX 3683, SEMINOLE, FL, 33775

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-21 - -
AMENDMENT 2020-03-09 - -
AMENDMENT 2019-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-15 10921 ENDEAVOR WAY, UNIT A3, SEMINOLE, FL 33777 -
AMENDMENT 2019-04-26 - -
AMENDMENT 2017-01-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
Amendment 2023-09-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-12
Amendment 2020-03-09
ANNUAL REPORT 2020-01-16
Amendment 2019-07-15
Amendment 2019-04-26
ANNUAL REPORT 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$45,000
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,670.8
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $45,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-09-30
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State