Search icon

DONNIE'S GOLDEN SPOON RESTAURANT, INC.

Company Details

Entity Name: DONNIE'S GOLDEN SPOON RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 1998 (26 years ago)
Document Number: P98000079738
FEI/EIN Number 65-0863133
Address: 15058 Sweetgum Street, DELRAY BEACH, FL, 33446, US
Mail Address: 15058 Sweetgum Satreet, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DONNIE DOBSON Agent 15058 SWEETGUM STREET, DELRAY BEACH, FL, 33446

Director

Name Role Address
DOBSON DONNIE Director 15058 SWEETGUM STREET, DELRAY BEACH, FL, 33446

President

Name Role Address
DOBSON DONNIE President 15058 SWEETGUM STREET, DELRAY BEACH, FL, 33446

Vice President

Name Role Address
DOBSON DONNIE Vice President 15058 SWEETGUM STREET, DELRAY BEACH, FL, 33446
DOBSON JEANNETTE Vice President 15058 SWEETGUM ST, DELRAY BEACH, FL, 33446

Secretary

Name Role Address
DOBSON JEANNETTE Secretary 15058 SWEETGUM STREET, DELRAY BEACH, FL, 33446

Treasurer

Name Role Address
DOBSON DONNIE Treasurer 15058 SWEETGUM STREET, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06289700240 DONNIE'S PLACE ACTIVE 2006-10-16 2026-12-31 No data 15058 SWEETGUM ST, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 15058 Sweetgum Street, DELRAY BEACH, FL 33446 No data
CHANGE OF MAILING ADDRESS 2022-03-08 15058 Sweetgum Street, DELRAY BEACH, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 15058 SWEETGUM STREET, DELRAY BEACH, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2001-02-26 DONNIE DOBSON No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2227017404 2020-05-05 0455 PPP 60 NW 5th Avenue, DELRAY BEACH, FL, 33444-2651
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28224.17
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 Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-2651
Project Congressional District FL-22
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28417.04
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State