Search icon

D & T DISTRIBUTION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: D & T DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 1999 (26 years ago)
Date of dissolution: 28 Aug 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2024 (a year ago)
Document Number: P99000014564
FEI/EIN Number 593544682
Address: 1202 Honeybee Lane, MELBOURNE, FL, 32940, US
Mail Address: P.O. BOX 411222, MELBOURNE, FL, 32941, US
ZIP code: 32940
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5282761
State:
NEW YORK

Key Officers & Management

Name Role Address
MEEHAN DONNA President 1202 Honeybee Lane, MELBOURNE, FL, 32940
MEEHAN RYAN Chief Executive Officer 1202 Honeybee Lane, MELBOURNE, FL, 32940
MEEHAN DONNA Agent 1202 Honeybee Lane, MELBOURNE, FL, 32940
MEEHAN TIMOTHY F Vice President 1202 Honeybee Lane, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127607 WELLDONE, INC. EXPIRED 2019-12-03 2024-12-31 - P.O. BOX 411222, MELBOURNE, FL, 32941

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1202 Honeybee Lane, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1202 Honeybee Lane, MELBOURNE, FL 32940 -
AMENDMENT 2018-03-19 - -
MERGER 2017-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000177599
AMENDMENT 2017-12-21 - -
REINSTATEMENT 2001-10-02 - -
CHANGE OF MAILING ADDRESS 2001-10-02 1202 Honeybee Lane, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2001-10-02 MEEHAN, DONNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-28
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-19
Amendment 2018-03-19
ANNUAL REPORT 2018-02-08
Merger 2017-12-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
89265.00
Total Face Value Of Loan:
89265.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$89,030
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,930.06
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $89,030
Jobs Reported:
5
Initial Approval Amount:
$89,265
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,377.76
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $89,261
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State