Search icon

GILTED OCCASIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GILTED OCCASIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2019 (6 years ago)
Document Number: P16000055958
FEI/EIN Number 81-3334668
Mail Address: 1500 NW 92Avenue, Plantation, FL, 33322, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS DWIGHT President 1500 NW 92 Avenue, PLANTATION, FL, 33322
DOUGLAS DIONNE Vice President 543 NW 98th Ave, Plantation, FL 33324, USA, Plantation, FL, 33324
DOUGLAS DWIGHT Agent 1500 NW 92 Avenue, PLANTATION, FL, 33322

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DWIGHT DOUGLAS
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business
User ID:
P3259058

Unique Entity ID

Unique Entity ID:
QYGFGNFCVDB6
CAGE Code:
9WPR2
UEI Expiration Date:
2026-03-27

Business Information

Activation Date:
2025-03-28
Initial Registration Date:
2024-04-03

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076262 GILTED SOLUTIONS,INC ACTIVE 2024-06-24 2029-12-31 - 3402 SW 26TH TERRACE,UNIT B12, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 3402 SW 26th Terrace,, Unit B12, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-09-22 3402 SW 26th Terrace,, Unit B12, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1500 NW 92 Avenue, PLANTATION, FL 33322 -
REINSTATEMENT 2019-08-07 - -
REGISTERED AGENT NAME CHANGED 2019-08-07 DOUGLAS, DWIGHT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-08-07
Amendment 2016-08-08
Domestic Profit 2016-06-29

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
38750.00
Total Face Value Of Loan:
38750.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
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:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,750
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,959.14
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $38,747

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State