Search icon

DOGWOOD SERVICES INC. - Florida Company Profile

Company Details

Entity Name: DOGWOOD SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOGWOOD 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: 21 Nov 2014 (10 years ago)
Date of dissolution: 09 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2023 (2 years ago)
Document Number: P14000094845
FEI/EIN Number 46-4160050

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

Address: 553 Lakepointe Dr, Chipley, FL, 32428-4125, US
Mail Address: 553 Lakepointe Dr, Chipley, FL, 32428-4125, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STATHAM ROSS E President 553 Lakepointe Dr, Chipley, FL, 324284125
STATHAM ROSS E Agent 553 Lakepointe Dr, Chipley, FL, 324284125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 553 Lakepointe Dr, Chipley, FL 32428-4125 -
CHANGE OF MAILING ADDRESS 2022-01-25 553 Lakepointe Dr, Chipley, FL 32428-4125 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 553 Lakepointe Dr, Chipley, FL 32428-4125 -
AMENDMENT 2018-05-07 - -
AMENDMENT 2017-04-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
Off/Dir Resignation 2020-12-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
Amendment 2018-05-07
ANNUAL REPORT 2018-01-15
Amendment 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5475697009 2020-04-05 0491 PPP 1512 E JOHN SIMS PKWY #366, NICEVILLE, FL, 32578-2143
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357800
Loan Approval Amount (current) 357800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26
Servicing Lender Name CCB Community Bank
Servicing Lender Address 225 E Three Notch St, ANDALUSIA, AL, 36420-3122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-2143
Project Congressional District FL-01
Number of Employees 35
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26
Originating Lender Name CCB Community Bank
Originating Lender Address ANDALUSIA, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 360831.36
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State