Search icon

DOUBLETREE BUILDERS & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: DOUBLETREE BUILDERS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUBLETREE BUILDERS & 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: 16 Aug 1996 (29 years ago)
Document Number: P96000069090
FEI/EIN Number 593396878

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

Address: 10391 RIVER DRIVE, BONITA SPRINGS, FL, 34135, US
Mail Address: 10391 RIVER DRIVE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INMAN ANDREA J President 10391 RIVER DRIVE, BONITA SPRINGS, FL, 34135
INMAN ANDREA Agent 10391 RIVER DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-20 INMAN, ANDREA -
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 10391 RIVER DRIVE, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 10391 RIVER DRIVE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2013-03-24 10391 RIVER DRIVE, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-11
Reg. Agent Change 2021-09-20
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303180566 0418800 2000-01-21 100 PALM ST., MARCO ISLAND, FL, 34145
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-02-28
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2000-03-02
Abatement Due Date 2000-03-07
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2000-03-02
Abatement Due Date 2000-03-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261052 C03 I
Issuance Date 2000-03-02
Abatement Due Date 2000-03-07
Nr Instances 1
Nr Exposed 8
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3033627210 2020-04-16 0455 PPP 10391 RIVER DRIVE, BONITA SPRINGS, FL, 34135-4928
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
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 BONITA SPRINGS, LEE, FL, 34135-4928
Project Congressional District FL-19
Number of Employees 2
NAICS code 236118
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 6685.43
Forgiveness Paid Date 2021-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State