Search icon

DETAIL FOR RETAIL, INC. - Florida Company Profile

Company Details

Entity Name: DETAIL FOR RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DETAIL FOR RETAIL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Feb 1993 (32 years ago)
Date of dissolution: 09 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2022 (3 years ago)
Document Number: P93000015774
FEI/EIN Number 59-3171470

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

Address: 491 CAUSEWAY BLVD., DUNEDIN, FL 34698
Mail Address: 105 Palm Blvd., Dunedin, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIPPE, CRAIG A Agent 105 Palm Blvd, Dunedin, FL 34698
GRIPPE, CRAIG A President 105 Palm Blvd., Dunedin, FL 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-09 - -
CHANGE OF MAILING ADDRESS 2013-06-27 491 CAUSEWAY BLVD., DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2013-06-27 GRIPPE, CRAIG A -
REGISTERED AGENT ADDRESS CHANGED 2013-06-27 105 Palm Blvd, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-18 491 CAUSEWAY BLVD., DUNEDIN, FL 34698 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6215748005 2020-06-30 0455 PPP 105 PALM BLVD, DUNEDIN, FL, 34698-2541
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16093.02
Loan Approval Amount (current) 12540.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DUNEDIN, PINELLAS, FL, 34698-2541
Project Congressional District FL-13
Number of Employees 5
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12665.53
Forgiveness Paid Date 2021-08-20
8879898605 2021-03-25 0455 PPS 491 Causeway Blvd, Dunedin, FL, 34698-1841
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12825
Loan Approval Amount (current) 12825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-1841
Project Congressional District FL-13
Number of Employees 26
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12889.84
Forgiveness Paid Date 2021-09-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State