Search icon

DND ENTERTAINMENT CORPORATION

Company Details

Entity Name: DND ENTERTAINMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000081304
FEI/EIN Number 46-1117594
Address: 9647 SUGAR PINES CT, DAVIE, FL, 33328, US
Mail Address: 9647 SUGAR PINES CT, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAHAL DONNA M Agent 9647 SUGAR PINES CT, DAVIE, FL, 33328

President

Name Role Address
RAHAL DONNA M President 9647 SUGAR PINES CT, DAVIE, FL, 33328

Vice President

Name Role Address
KNIGHT DAMIAN V Vice President 9647 SUGAR PINES CT, DAVIE, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011350 MGR PLUMBING ACTIVE 2020-01-24 2025-12-31 No data 9647 SUGAR PINES COURT, DAVIE, FL, 33328
G20000011417 MGR SERVICES ACTIVE 2020-01-24 2025-12-31 No data 9647 SUGAR PINES COURT, DAVIE, FL, 33328
G14000126765 ARETNA CORP EXPIRED 2014-12-16 2019-12-31 No data 9647 SUGAR PINES CT, DAVIE, FL, 33328
G14000126763 MGR SERVICES EXPIRED 2014-12-16 2019-12-31 No data 9647 SUGAR PINES CT, DAVIE, FL, 33328
G14000126764 MGR PLUMBING EXPIRED 2014-12-16 2019-12-31 No data 9647 SUGAR PINES CT, DAVIE, FL, 33328
G13000012505 ESCAPE ZONE SOUTH FLORIDA EXPIRED 2013-02-05 2018-12-31 No data 229 BEACHGROVE DRIVE, ERIE, PA, 16505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-25 RAHAL, DONNA MARIE No data
CHANGE OF MAILING ADDRESS 2014-12-14 9647 SUGAR PINES CT, DAVIE, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-14 9647 SUGAR PINES CT, DAVIE, FL 33328 No data
REINSTATEMENT 2014-12-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-14 9647 SUGAR PINES CT, DAVIE, FL 33328 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-12-14
AMENDED ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2013-02-05
Domestic Profit 2012-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9642657309 2020-05-02 0455 PPP 9647 SUGER PINES CT, DAVIE, FL, 33328
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40371
Loan Approval Amount (current) 40371
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 DAVIE, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40953.89
Forgiveness Paid Date 2021-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State