Search icon

DOINK, INC.

Company Details

Entity Name: DOINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 1999 (25 years ago)
Document Number: P94000081719
FEI/EIN Number 650536779
Address: 7005 N WATERWAY DR, Miami, FL, 33155, US
Mail Address: 7005 N WATERWAY DR, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CALDERIN CHARLES Agent 4908 SW 72 Avenue, Miami, FL, 33155

President

Name Role Address
CALDERIN CHARLES President 6121 SW 114 Avenue, MIAMI, FL, 33173

Director

Name Role Address
CALDERIN CHARLES Director 6121 SW 114 Avenue, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-29 7005 N WATERWAY DR, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2024-08-29 7005 N WATERWAY DR, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 4908 SW 72 Avenue, SUITE B, Miami, FL 33155 No data
REINSTATEMENT 1999-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000248475 TERMINATED 1000000582753 MIAMI-DADE 2014-02-24 2024-03-04 $ 459.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001108266 TERMINATED 1000000515576 DADE 2013-06-04 2033-06-12 $ 1,747.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6669448003 2020-06-30 0455 PPP 4908 Southwest 72nd Avenue, Miami, FL, 33155
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9447.5
Loan Approval Amount (current) 9447.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9556.15
Forgiveness Paid Date 2021-08-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State