Search icon

DANATYLER PG, INC. - Florida Company Profile

Company Details

Entity Name: DANATYLER PG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANATYLER PG, 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: 02 May 2013 (12 years ago)
Document Number: P13000039603
FEI/EIN Number 46-2680487

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

Mail Address: 7863 Drew Circle #4, Ft. Myers, FL, 33967, US
Address: 1200 W. RETTA ESPLANADE, L-29B, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klein Dana L Owne 7863 Drew Circle #4, Ft. Myers, FL, 33967
KLEIN DANA L Agent 7863 Drew Circle #4, Ft. Myers, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-16 1200 W. RETTA ESPLANADE, L-29B, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 7863 Drew Circle #4, Ft. Myers, FL 33967 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7896187104 2020-04-14 0455 PPP 1200 W RETTA ESPLANADE, PUNTA GORDA, FL, 33950-5376
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15810
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-5376
Project Congressional District FL-17
Number of Employees 7
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15957.12
Forgiveness Paid Date 2021-04-29
3942968505 2021-02-24 0455 PPS 1200 W Retta Esplanade Ste 29B, Punta Gorda, FL, 33950-5376
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23110
Loan Approval Amount (current) 23110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-5376
Project Congressional District FL-17
Number of Employees 6
NAICS code 448310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23317.67
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State