Search icon

DAYTON DANDIES, INC.

Company Details

Entity Name: DAYTON DANDIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Apr 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Mar 2005 (20 years ago)
Document Number: P93000030595
FEI/EIN Number 59-3177907
Address: 58 ROYAL PALM POINTE, VERO BCH., FL 32960
Mail Address: 58 ROYAL PALM POINTE, VERO BCH., FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
KOST, ROBERT Agent 58 ROYAL PALM POINTE, VERO BEACH, FL 32960

Director

Name Role Address
KOST, JOANNE R. Director 2660 47TH AVENUE, VERO BEACH, FL
KOST, ROBERT J. Director 2660 47TH AVENUE, VERO BEACH, FL
Eby, Daniel C Director 58 ROYAL PALM POINTE, VERO BCH., FL 32960

Secretary

Name Role Address
KOST, JOANNE R. Secretary 2660 47TH AVENUE, VERO BEACH, FL

Treasurer

Name Role Address
KOST, JOANNE R. Treasurer 2660 47TH AVENUE, VERO BEACH, FL

President

Name Role Address
KOST, ROBERT J. President 2660 47TH AVENUE, VERO BEACH, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027169 WHAT A TAVERN ACTIVE 2020-03-02 2025-12-31 No data 58 ROYAL PALM POINTE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
AMENDMENT 2005-03-03 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-03 KOST, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-03 58 ROYAL PALM POINTE, VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-19 58 ROYAL PALM POINTE, VERO BCH., FL 32960 No data
CHANGE OF MAILING ADDRESS 2001-03-19 58 ROYAL PALM POINTE, VERO BCH., FL 32960 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2887928310 2021-01-21 0455 PPS 58 Royal Palm Pt, Vero Beach, FL, 32960-5217
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23614
Loan Approval Amount (current) 23614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-5217
Project Congressional District FL-08
Number of Employees 6
NAICS code 722410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 23729.16
Forgiveness Paid Date 2021-07-20
7833407101 2020-04-14 0455 PPP 58 Royal Palm Pointe, Vero Beach, FL, 32960
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16865
Loan Approval Amount (current) 16865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16977.28
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State