Search icon

DTDR 2013, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DTDR 2013, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2013 (12 years ago)
Document Number: P13000097346
FEI/EIN Number 46-4248985
Address: 8535 Broadmeadows Rd, Jacksonville, FL, 32256, US
Mail Address: 10388 S. RANDALL STREET, ORANGE, CA, 92869, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIRRIPA DOUGLAS Director 10388 S. RANDALL STREET, ORANGE, CA, 92869
SCHIRRIPA DOUGLAS President 10388 S. RANDALL STREET, ORANGE, CA, 92869
Schirripa Laura C Chief Financial Officer 10388 S. RANDALL STREET, ORANGE, CA, 92869
- Agent -

Unique Entity ID

Unique Entity ID:
KGM8QGFL73S3
CAGE Code:
7PQN8
UEI Expiration Date:
2025-12-09

Business Information

Doing Business As:
DESKTOP DARKROOM
Activation Date:
2024-12-11
Initial Registration Date:
2016-09-01

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064851 PHOTO PRINTER OUTLET ACTIVE 2019-06-05 2029-12-31 - 10388 S. RANDALL ST., ORANGE, CA, 92869
G19000064465 DESKTOP DARKROOM ACTIVE 2019-06-04 2029-12-31 - 10388 S. RANDALL ST., ORANGE, CA, 92869

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 8535 Broadmeadows Rd, Suite 29, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-03-29 8535 Broadmeadows Rd, Suite 29, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2021-03-29 REGISTERED AGENT SERVICES CO. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
21335.00
Total Face Value Of Loan:
21335.00
Date:
2020-06-03
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:
2020-05-05
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:
20611.00
Total Face Value Of Loan:
20611.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,611
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,611
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,804.12
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $20,611
Jobs Reported:
2
Initial Approval Amount:
$21,335
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,335
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,495.74
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $21,335

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State