Search icon

D&D SITE SERVICES, INC.

Company Details

Entity Name: D&D SITE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000054338
FEI/EIN Number 90-0999635
Address: 3673 Exchange Ave, Suite 4, NAPLES, FL 34104
Mail Address: 500 S Main St, LaBelle, FL 33935
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Holmes, Ian T, Ian Holmes Agent 1575 PINE RIDGE ROAD,SUITE 10, NAPLES, FL 34109

President

Name Role Address
Henthorne, Daniel President 500 S Main St, LaBelle, FL 33935

Secretary

Name Role Address
Henthorne, Daniel Secretary 500 S Main St, LaBelle, FL 33935

Treasurer

Name Role Address
Henthorne, Daniel Treasurer 500 S Main St, LaBelle, FL 33935

Director

Name Role Address
Henthorne, Daniel Director 500 S Main St, LaBelle, FL 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2021-07-14 3673 Exchange Ave, Suite 4, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-14 3673 Exchange Ave, Suite 4, NAPLES, FL 34104 No data
REINSTATEMENT 2020-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-18 Holmes, Ian T, Ian Holmes No data
REINSTATEMENT 2018-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5765677306 2020-04-30 0455 PPP 711 5th Ave S, Naples, FL, 34102
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150200
Loan Approval Amount (current) 150200
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 Naples, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 17
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152368.64
Forgiveness Paid Date 2021-10-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State