Search icon

DIRK, BILL & GARY IV, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIRK, BILL & GARY IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRK, BILL & GARY IV, 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: 10 Oct 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 1998 (27 years ago)
Document Number: S86363
FEI/EIN Number 593087130

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

Address: 33 WEST CHURCH ST, ORLANDO, FL, 32801, US
Mail Address: 33 WEST CHURCH ST, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARROW, DIRK President 1813 MAPLE LEAF DR, WINDERMERE, FL, 34786
ROCKER, WILLIAM G Director 409 MAIDEN LANE, SPARTAN, GA
DIRK, BILL & GARY'S IV Agent 33 WEST CHURCH ST, ORLANDO, FL, 32801
NOLEN GARY Secretary 33 W CHURCH STREET, ORLANDO, FL, 32801
NOLEN GARY Director 33 W CHURCH STREET, ORLANDO, FL, 32801
ROCKER WALTER C Director % 923 OAK STREET, EATONTON, GA, 31024
TAYLOR ROBERT Vice President 1813 MAPLE LEAF DR., WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000098238 HIGH TIDES ACTIVE 2022-08-19 2027-12-31 - 33 W CHURCH ST, ORLANDO, FL, 32801
G17000047639 IRISH SHANNON'S EXPIRED 2017-05-02 2022-12-31 - 33 W. CHURCH ST, ORLANDO, FL, 32801
G16000116222 CAHOOTS ACTIVE 2016-10-26 2026-12-31 - 33 W CHURCH ST, ORLANDO, FL, 32801
G14000004950 LATITUDES EXPIRED 2014-01-14 2024-12-31 - 33 WEST CHURCH ST, ORLANDO, FL, 32801
G14000004946 CHILLERS EXPIRED 2014-01-14 2024-12-31 - 33 WEST CHURCH ST, ORLANDO, FL, 32801
G14000004948 BIG BELLY BREWERY EXPIRED 2014-01-14 2019-12-31 - 33 WEST CHURCH STREET, ORLANDO, FL, 32801
G12000072060 CHURCH STREET ENTERTAINMENT ACTIVE 2012-07-19 2027-12-31 - 33 W CHURCH ST, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-22 33 WEST CHURCH ST, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-02 33 WEST CHURCH ST, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 1999-04-02 DIRK, BILL & GARY'S IV -
REGISTERED AGENT ADDRESS CHANGED 1999-04-02 33 WEST CHURCH ST, ORLANDO, FL 32801 -
AMENDMENT 1998-04-29 - -
REINSTATEMENT 1993-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000447241 ACTIVE 1000000999083 ORANGE 2024-06-18 2044-07-17 $ 25,313.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000353207 TERMINATED 1000000866330 ORANGE 2020-10-26 2040-11-04 $ 12,330.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1264009.71
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
172597.00
Total Face Value Of Loan:
172596.69
Date:
2020-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199900.00
Date:
2020-04-16
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:
123283.35
Total Face Value Of Loan:
123283.35

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172597
Current Approval Amount:
172596.69
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
174748.24
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123283.35
Current Approval Amount:
123283.35
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
124573.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State