Search icon

DEW-WELL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DEW-WELL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEW-WELL INDUSTRIES, 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: 22 Mar 1991 (34 years ago)
Document Number: S40543
FEI/EIN Number 593060881

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

Mail Address: 10540 Fort King Road, DADE CITY, FL, 33525, US
Address: 39241 CLINTON AVENUE, DADE CITY, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMES Harvey RJr. President 10600 FORT KING RD, DADE CITY, FL, 33525
GRIMES SANDRA D Vice President 10600 FORT KING RD, DADE CITY, FL, 33525
Grimes Harrison R Vice President 37045 Dew Drive, Dade City, FL, 33525
Grimes Richard Agent 39241 CLINTON AVENUE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-06 39241 CLINTON AVENUE, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Grimes, Richard -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 39241 CLINTON AVENUE, DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 1995-01-24 39241 CLINTON AVENUE, DADE CITY, FL 33525 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13970751 0420600 1976-03-08 1001 FERGUSON AVENUE, Dade City, FL, 33525
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-08
Case Closed 1984-03-10
13970256 0420600 1976-01-08 1001 FERGUSON AVENUE, Dade City, FL, 33525
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-08
Case Closed 1976-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-01-15
Abatement Due Date 1976-01-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-01-15
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-15
Abatement Due Date 1976-01-20
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-01-15
Abatement Due Date 1976-02-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-01-15
Abatement Due Date 1976-02-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009B
Citaton Type Other
Standard Cited 19100213 H02
Issuance Date 1976-01-15
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01009C
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-01-15
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01009D
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-01-15
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1976-01-15
Abatement Due Date 1976-02-02
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-01-15
Abatement Due Date 1976-01-26
Nr Instances 6
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-15
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-01-15
Abatement Due Date 1976-01-20
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-15
Abatement Due Date 1976-01-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5352947404 2020-05-12 0455 PPP 39241 Clinton ave, DADE CITY, FL, 33525-1778
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93300
Loan Approval Amount (current) 93300
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 N
LMI Y
Business Age Description Unanswered
Project Address DADE CITY, PASCO, FL, 33525-1778
Project Congressional District FL-12
Number of Employees 7
NAICS code 337110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 94144.88
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State