Search icon

DAWN CHAPMAN WHITTY PHOTOGRAPHY, INC. - Florida Company Profile

Company Details

Entity Name: DAWN CHAPMAN WHITTY PHOTOGRAPHY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAWN CHAPMAN WHITTY PHOTOGRAPHY, 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: 15 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000099105
FEI/EIN Number 81-4739636

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

Address: 142 DAISY DRIVE, SANTA ROSA BEACH, FL, 32459
Mail Address: 142 DAISY DRIVE, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTY DAWN C President 142 DAISY DRIVE, SANTA ROSA BEACH, FL, 32459
Congleton Brad Agent 2050 W. CO. HWY 30A, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-15 - -
REGISTERED AGENT NAME CHANGED 2020-04-15 Congleton, Brad -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-04-15
ANNUAL REPORT 2017-04-04
Domestic Profit 2016-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9207007101 2020-04-15 0491 PPP 142 Daisy Drive, SANTA ROSA BEACH, FL, 32459
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3136.86
Forgiveness Paid Date 2021-07-08
5472838309 2021-01-25 0491 PPS 142 Daisy Dr, Santa Rosa Beach, FL, 32459-5694
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-5694
Project Congressional District FL-02
Number of Employees 1
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3165.8
Forgiveness Paid Date 2022-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State