Search icon

D. W. HIRST & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: D. W. HIRST & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. W. HIRST & ASSOCIATES, 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: 06 Sep 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Sep 2007 (18 years ago)
Document Number: P94000066653
FEI/EIN Number 593310065

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

Address: 13560 SE 36TH AVENUE, SUMMERFIELD, FL, 34491, US
Mail Address: P.O. BOX 3159, BELLEVIEW, FL, 34421, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRST DAVID Director 13560 SE 36TH AVENUE, SUMMERFIELD, FL, 34491
HIRST DAVID W Agent 13560 SE 36TH AVENUE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 13560 SE 36TH AVENUE, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 13560 SE 36TH AVENUE, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2014-01-28 HIRST, DAVID W -
CANCEL ADM DISS/REV 2007-09-25 - -
CHANGE OF MAILING ADDRESS 2007-09-25 13560 SE 36TH AVENUE, SUMMERFIELD, FL 34491 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8712817300 2020-05-01 0491 PPP P.O. Box 3159, Belleview, FL, 34421
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43827.5
Loan Approval Amount (current) 43827.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleview, MARION, FL, 34421-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44192.53
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State