Search icon

DOW SENIOR CARE, INC. - Florida Company Profile

Company Details

Entity Name: DOW SENIOR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOW SENIOR CARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 2012 (13 years ago)
Date of dissolution: 30 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: P12000080031
FEI/EIN Number 46-1026705

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

Address: 500 NEWELL HILL RD, LEESBURG, FL, 34748, US
Mail Address: 1016 TERRA ST, ROUND ROCK, TX, 78665, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINS DAVID O President 1016 TERRA ST, ROUND ROCK, TX, 78665
WILKINS ANGELA J Secretary 500 Newell Hill Rd., #114D, LEESBURG, FL, 34748
WILKINS DAVID O Agent 500 NEWELL HILL RD, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026544 CARE PATROL EXPIRED 2014-03-14 2019-12-31 - 31739 PARKDALE DR., LEESBURG, FL, 34748
G12000100773 ASSISTED TRANSITION - THE VILLAGES TO THE GULF EXPIRED 2012-10-16 2017-12-31 - 31739 PARKDALE DR., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-07 500 NEWELL HILL RD, Unit 114D, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2021-03-07 500 NEWELL HILL RD, Unit 114D, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-07 500 NEWELL HILL RD, Unit 114D, LEESBURG, FL 34748 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-30
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7113727704 2020-05-01 0491 PPP 1326 W NORTH BLVD STE 4, LEESBURG, FL, 34748-3997
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24040
Loan Approval Amount (current) 24040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LEESBURG, LAKE, FL, 34748-3997
Project Congressional District FL-11
Number of Employees 25
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24236.93
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State