Search icon

DELLMAR#2, INC. - Florida Company Profile

Company Details

Entity Name: DELLMAR#2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELLMAR#2, 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: 25 Apr 2019 (6 years ago)
Document Number: P19000036911
FEI/EIN Number 83-4656080

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

Address: 3396 TAMIAMI TRAIL E., NAPLES, FL, 34112, US
Mail Address: 3396 TAMIAMI TRAIL E., NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PADILLA DELLYS President 27510 MATHESON AVENUE, BONITA SPRINGS, FL, 34135
LOPEZ PADILLA DELLYS Agent 27510 MATHESON AVENUE, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055501 CHEVRON EXPIRED 2019-05-07 2024-12-31 - 3396 E. TAMIAMI TRAIL, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-25 LOPEZ PADILLA, DELLYS -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 3396 TAMIAMI TRAIL E., NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2020-01-23 3396 TAMIAMI TRAIL E., NAPLES, FL 34112 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-25
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-23
Domestic Profit 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6369107302 2020-04-30 0455 PPP 3396 E. Tamiami Trail, NAPLES, FL, 34112
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2426.68
Loan Approval Amount (current) 2426.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34112-0200
Project Congressional District FL-19
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2450.81
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State