Search icon

DSF QUALITY MACHINING, INC. - Florida Company Profile

Company Details

Entity Name: DSF QUALITY MACHINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DSF QUALITY MACHINING, 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: 18 Jan 1995 (30 years ago)
Document Number: P95000005514
FEI/EIN Number 593288336

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

Address: 6290 147TH AVE. NORTH, UNIT A, CLEARWATER, FL, 33760
Mail Address: 6290 147TH AVE. NORTH, UNIT A, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER DANIEL S President 10892 99TH PLACE N, SEMINOLE, FL, 33772
FLETCHER DANIEL S Agent 6290 147TH AVE. NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 6290 147TH AVE. NORTH, UNIT A, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2011-04-21 6290 147TH AVE. NORTH, UNIT A, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 6290 147TH AVE. NORTH, UNIT A, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1312308208 2020-07-30 0455 PPP 6290 147th Ave North, Unit A, CLEARWATER, FL, 33760-2300
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 Y
LMI N
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33760-2300
Project Congressional District FL-13
Number of Employees 2
NAICS code 332710
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 Unanswered
Veteran Unanswered
Forgiveness Amount 17609.38
Forgiveness Paid Date 2021-04-01
4474068509 2021-02-25 0455 PPS 6290 147th Ave N Ste A, Clearwater, FL, 33760-2395
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17525
Loan Approval Amount (current) 17525
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 Clearwater, PINELLAS, FL, 33760-2395
Project Congressional District FL-13
Number of Employees 2
NAICS code 332710
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 Unanswered
Veteran Unanswered
Forgiveness Amount 17766.46
Forgiveness Paid Date 2022-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State