Search icon

DEADSTOCK CORP - Florida Company Profile

Company Details

Entity Name: DEADSTOCK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEADSTOCK CORP 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: 30 Apr 2019 (6 years ago)
Document Number: P19000038126
FEI/EIN Number 84-2337052

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

Address: 6241 NORTH DIXIE HIGHWAY, SUITE G, FORT LAUDERDALE, FL, 33334, US
Mail Address: 6241 NORTH DIXIE HIGHWAY, SUITE G, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON FREDERICK J President 6241 NORTH DIXIE HIGHWAY, SUITE G, FORT LAUDERDAL, FL, 33334
THOMPSON FREDERICK J Vice President 6241 NORTH DIXIE HIGH, SUITE G, FORT LAUDERDAL, FL, 33334
THOMPSON FREDERICK J Secretary 6241 NORTH DIXIE HIGHWAY, SUITE G, FORT LAUDERDALE, FL, 33334
THOMPSON FREDERICK J Agent 6241 NORTH DIXIE HIGHWAY, FORT LAUDERDALE, FL, 33334

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-02
Domestic Profit 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7287408404 2021-02-11 0455 PPS 6241 N Dixie Hwy Ste G, Ft Lauderdale, FL, 33334-3620
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145725
Loan Approval Amount (current) 145725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33334-3620
Project Congressional District FL-23
Number of Employees 9
NAICS code 541613
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 147022.2
Forgiveness Paid Date 2022-01-06
6600588001 2020-06-30 0455 PPP 6241 Dixie Highway, #G, FORT LAUDERDALE, FL, 33334-3620
Loan Status Date 2020-07-14
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244265
Loan Approval Amount (current) 244265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-3620
Project Congressional District FL-23
Number of Employees 35
NAICS code 541613
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State