Search icon

D&D SITE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D&D SITE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D&D SITE SERVICES, 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: 25 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P13000054338
FEI/EIN Number 90-0999635

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

Address: 3673 Exchange Ave, NAPLES, FL, 34104, US
Mail Address: 500 S Main St, LaBelle, FL, 33935, US
ZIP code: 34104
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henthorne Daniel President 500 S Main St, LaBelle, FL, 33935
Henthorne Daniel Secretary 500 S Main St, LaBelle, FL, 33935
Henthorne Daniel Treasurer 500 S Main St, LaBelle, FL, 33935
Henthorne Daniel Director 500 S Main St, LaBelle, FL, 33935
Holmes Ian TIan Hol Agent 1575 PINE RIDGE ROAD,SUITE 10, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-07-14 3673 Exchange Ave, Suite 4, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-14 3673 Exchange Ave, Suite 4, NAPLES, FL 34104 -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 Holmes, Ian T, Ian Holmes -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000248217 ACTIVE 20-CA-1622 TWENTIETH CIRCUIT CIVIL COURT 2020-07-13 2025-07-16 $304,165.28 HENKE, GORDON, 391 GERMAIN AVENUE, SUITE 400, NAPLES, FLORIDA 34108-2127

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-07-14
REINSTATEMENT 2020-10-10
REINSTATEMENT 2019-12-03
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-08-01
ANNUAL REPORT 2015-08-11
ANNUAL REPORT 2014-05-14

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
2020-04-30
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:
150200.00
Total Face Value Of Loan:
150200.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$150,200
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,368.64
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $150,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State