Search icon

D&R COMMUNICATIONS, INC - Florida Company Profile

Company Details

Entity Name: D&R COMMUNICATIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D&R COMMUNICATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: P17000045332
FEI/EIN Number 02-0759749

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

Address: 2719 CRYSTAL WAY, NAPLES, FL, 34119, US
Mail Address: 2719 CRYSTAL WAY, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL RICHARD T President 2719 CRYSTAL WAY, NAPLES, FL, 34119
CARROLL RICHARD Agent 2719 CRYSTAL WAY, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 CARROLL, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CONVERSION 2017-05-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000171607

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-05
Domestic Profit 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8306868305 2021-01-29 0455 PPS 2719 Crystal Way, Naples, FL, 34119-8681
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35552
Loan Approval Amount (current) 35552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30872
Servicing Lender Name Sandy Spring Bank
Servicing Lender Address 17801 Georgia Ave, OLNEY, MD, 20832-2233
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-8681
Project Congressional District FL-26
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 30872
Originating Lender Name Sandy Spring Bank
Originating Lender Address OLNEY, MD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35801.35
Forgiveness Paid Date 2021-10-20
2443897110 2020-04-10 0455 PPP 2719 Crystal Way, NAPLES, FL, 34119-8681
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33552
Loan Approval Amount (current) 33552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30872
Servicing Lender Name Sandy Spring Bank
Servicing Lender Address 17801 Georgia Ave, OLNEY, MD, 20832-2233
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-8681
Project Congressional District FL-26
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 30872
Originating Lender Name Sandy Spring Bank
Originating Lender Address OLNEY, MD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33932.56
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State