Search icon

DOMSKY ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOMSKY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 1997 (29 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P97000018097
FEI/EIN Number 650734017
Address: 2877 SW Turtle Pt, Palm City, FL, 34990, US
Mail Address: 2877 Southwest Turtle Point, Palm City, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Domsky Kelly Director 2877 Southwest Turtle Point, Palm City, FL, 34990
Domsky Kelly MCEO Chief Executive Officer 2877 Southwest Turtle Point, Palm City, FL, 34990
DOMSKY KELLY Agent 2877 SW Turtle Pt Dr, Stuart, FL, 34997

Unique Entity ID

CAGE Code:
5YVL2
UEI Expiration Date:
2021-04-08

Business Information

Doing Business As:
TOTAL QUALITY SERVICES
Activation Date:
2020-04-10
Initial Registration Date:
2010-04-16

Commercial and government entity program

CAGE number:
5YVL2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-11
CAGE Expiration:
2025-04-10
SAM Expiration:
2021-10-05

Contact Information

POC:
KELLY DOMSKY
Corporate URL:
http://www.totalqualityservices.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100923 TOTAL QUALITY SERVICES EXPIRED 2014-10-03 2019-12-31 - 1850 SW HACKMAN TER, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 2877 SW Turtle Pt, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2023-01-30 2877 SW Turtle Pt, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2877 SW Turtle Pt Dr, Stuart, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-30
AMENDED ANNUAL REPORT 2014-10-03

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
463200.00
Total Face Value Of Loan:
463200.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
463200.00
Total Face Value Of Loan:
463200.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$463,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$463,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$465,766.03
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $463,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State