Search icon

LONG DOGGERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LONG DOGGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2001 (24 years ago)
Document Number: P97000031008
FEI/EIN Number 593436121
Mail Address: 2060 Highway A1A, Indian Harbour Beach, FL, 32937, US
Address: 890 HWY A1A, INDIALANTIC, FL, 32903
ZIP code: 32903
City: Indialantic
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURR JOHN E Secretary 11 SPINNAKER PT CT, INDIAN HARBOUR BEACH, FL, 32937
STEIGINGA ALBERT Vice President 920 N. HWY A1A, INDIALANTIC, FL, 32903
GEBHARDT ANTHONY Treasurer 380 Spoonbill Lane, Melbourne Beach, FL, 32951
MARATHAS SCOTT Director 611 Rio Pino N, Melbourne, FL, 32903
Thomas Stephen c Agent 1901 S Harbor City Blvd, Melbourne, FL, 32935
BURR JOHN E President 11 SPINNAKER PT CT, INDIAN HARBOUR BEACH, FL, 32937

Form 5500 Series

Employer Identification Number (EIN):
593436121
Plan Year:
2023
Number Of Participants:
230
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 Thomas, Stephen c -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 1901 S Harbor City Blvd, Suite 600, Melbourne, FL 32935 -
CHANGE OF MAILING ADDRESS 2016-04-21 890 HWY A1A, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 890 HWY A1A, INDIALANTIC, FL 32903 -
REINSTATEMENT 2001-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
219417.00
Total Face Value Of Loan:
219417.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$219,417
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$221,196.72
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $219,417

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State