Search icon

DR. D'S AUTO AND MARINE REPAIR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DR. D'S AUTO AND MARINE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. D'S AUTO AND MARINE REPAIR, 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: 19 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2015 (10 years ago)
Document Number: S02178
FEI/EIN Number 650220423

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

Address: 23415 JANICE AVE, CHARLOTTE HARBOR, FL, 33980
Mail Address: P.O. BOX 495358, PORT CHARLOTTE, FL, 33949
ZIP code: 33980
City: Punta Gorda
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUE, MICHAEL President 1070 ORTON, PORT CHARLOTTE, FL, 33952
TRUE, MICHAEL Agent 1070 ORTON, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-12-08 TRUE, MICHAEL -
REINSTATEMENT 2015-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 1070 ORTON, PORT CHARLOTTE, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-06 23415 JANICE AVE, CHARLOTTE HARBOR, FL 33980 -
CANCEL ADM DISS/REV 2007-09-06 - -
CHANGE OF MAILING ADDRESS 2007-09-06 23415 JANICE AVE, CHARLOTTE HARBOR, FL 33980 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000170390 TERMINATED 1000000457276 CHARLOTTE 2013-01-09 2023-01-16 $ 689.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000693344 TERMINATED 1000000362404 CHARLOTTE 2012-10-11 2022-10-17 $ 903.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000360969 TERMINATED 1000000272022 CHARLOTTE 2012-04-24 2032-05-02 $ 337.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-16

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
23800.00
Total Face Value Of Loan:
23800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,800
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,032.78
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $23,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State