Search icon

DOCTOR TILE RESTORATIONS DTR INC - Florida Company Profile

Company Details

Entity Name: DOCTOR TILE RESTORATIONS DTR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTOR TILE RESTORATIONS DTR 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: 02 Mar 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: P18000021135
FEI/EIN Number 83-3493678

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

Address: 581 SW BILTMORE ST, PORT ST LUCIE, FL, 34983, US
Mail Address: 581 Sw Biltmore St, Port St Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abbondondolo Thomas M President 1047 Myrtle Ln, Cocoa, FL, 329226748
ABBONDONDOLO NATALIE President 1047 Myrtle Ln, Cocoa, FL, 329226748
ABBONDONDOLO Thomas M Agent 1047 Myrtle Ln, Cocoa, FL, 329226748

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 581 SW BILTMORE ST, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1047 Myrtle Ln, Cocoa, FL 32922-6748 -
AMENDMENT 2022-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 581 SW BILTMORE ST, PORT ST LUCIE, FL 34983 -
AMENDMENT 2022-02-07 - -
REGISTERED AGENT NAME CHANGED 2020-01-23 ABBONDONDOLO, Thomas Marino -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-12-06
Amendment 2022-05-27
Amendment 2022-02-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
Domestic Profit 2018-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4087107708 2020-05-01 0455 PPP 717 SE WHITE AVE, PORT ST LUCIE, FL, 34983
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17122
Loan Approval Amount (current) 17122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34983-1000
Project Congressional District FL-21
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17276.8
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State