Search icon

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

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 (9 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4756007406 2020-05-11 0455 PPP 23415 JANICE AVE, PORT CHARLOTTE, FL, 33980
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33980-0001
Project Congressional District FL-17
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24032.78
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State