Search icon

DOMINGO ADAMES STYLEZ INC - Florida Company Profile

Company Details

Entity Name: DOMINGO ADAMES STYLEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINGO ADAMES STYLEZ 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: 05 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000021506
FEI/EIN Number 82-4777206

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

Address: 220 W Brandon Blvd, Brandon, FL, 33511, US
Mail Address: 220 W Brandon Blvd, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMES DOMINGO President 5259 Ariva Dr, Lakeland, FL, 33812
ADAMES DOMINGO Agent 5259 Ariva Dr, Lakeland, FL, 33812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 220 W Brandon Blvd, 101, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 5259 Ariva Dr, 204, Lakeland, FL 33812 -
CHANGE OF MAILING ADDRESS 2019-10-01 220 W Brandon Blvd, 101, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2019-10-01 ADAMES, DOMINGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-01
Domestic Profit 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5623718001 2020-06-29 0455 PPP 3616 Greenstone Place, Valrico, FL, 33596-6919
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2300
Loan Approval Amount (current) 2300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33596-6919
Project Congressional District FL-16
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2318.91
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State