Search icon

DOMINION ADMINISTRATIVE SERVICES INC - Florida Company Profile

Company Details

Entity Name: DOMINION ADMINISTRATIVE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINION ADMINISTRATIVE SERVICES 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: 22 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P18000087654
FEI/EIN Number 84-1836646

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

Address: 7228 Clarcona Ocoee Rd, Suite1056, Clarcona, FL, 32710, US
Mail Address: 7228 Clarcona Ocoee Rd, Suite1056, Clarcona, FL, 32710, US
ZIP code: 32710
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESTER TA-SHA L President 7228 Clarcona Ocoee Rd, Clarcona, FL, 32710
HESTER TA-SHA L Agent 7228 Clarcona Ocoee Rd, Clarcona, FL, 32710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051564 COCO SHADE SHOP EXPIRED 2019-04-26 2024-12-31 - 5178 STONE HARBOUR RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2024-07-16 - -
VOLUNTARY DISSOLUTION 2024-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 7228 Clarcona Ocoee Rd, Suite1056, Clarcona, FL 32710 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 7228 Clarcona Ocoee Rd, Suite1056, Clarcona, FL 32710 -
CHANGE OF MAILING ADDRESS 2023-04-21 7228 Clarcona Ocoee Rd, Suite1056, Clarcona, FL 32710 -
REGISTERED AGENT NAME CHANGED 2023-04-21 HESTER, TA-SHA L -

Documents

Name Date
Revocation of Dissolution 2024-07-11
VOLUNTARY DISSOLUTION 2024-04-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-22
Domestic Profit 2018-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2380569001 2021-05-16 0491 PPS 5104 N Orange Blossom Trl Ste 222, Orlando, FL, 32810-1003
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4720
Loan Approval Amount (current) 4720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-1003
Project Congressional District FL-10
Number of Employees 4
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4751.68
Forgiveness Paid Date 2022-01-25
6565448401 2021-02-10 0491 PPP 5104 N Orange Blossom Trl Ste 222, Orlando, FL, 32810-1003
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4720
Loan Approval Amount (current) 4720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-1003
Project Congressional District FL-10
Number of Employees 4
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4747.29
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State