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 |
Name | Role | Address |
---|---|---|
STATHAM ROSS E | President | 553 Lakepointe Dr, Chipley, FL, 324284125 |
STATHAM ROSS E | Agent | 553 Lakepointe Dr, Chipley, FL, 324284125 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State