Search icon

DOMINE CORPORATION

Company Details

Entity Name: DOMINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Aug 1992 (33 years ago)
Document Number: V58270
FEI/EIN Number 65-0353524
Address: 3291 W. SUNRISE BLVD., FT LAUDERDALE, FL 33311
Mail Address: 4789 S. Citation Dr, APT 102, DELRAY BEACH, FL 33445
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINE, JOSE C Agent 4789 S. Citation Dr, APT 102, DELRAY BEACH, FL 33445

President

Name Role Address
DOMINE, JOSE C President 4789 S. Citation Dr, APT 102 DELRAY BEACH, FL 33445

Treasurer

Name Role Address
DOMINE, JOSE C Treasurer 4789 S. Citation Dr, APT 102 DELRAY BEACH, FL 33445
DOMINE, LIZABETH S Treasurer 4789 S. Citation Dr, APT 102 DELRAY BEACH, FL 33445

Secretary

Name Role Address
DOMINE, LIZABETH S Secretary 4789 S. Citation Dr, APT 102 DELRAY BEACH, FL 33445

Director

Name Role Address
DOMINE, LIZABETH S Director 4789 S. Citation Dr, APT 102 DELRAY BEACH, FL 33445

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-08 3291 W. SUNRISE BLVD., FT LAUDERDALE, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 4789 S. Citation Dr, APT 102, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT NAME CHANGED 2010-03-26 DOMINE, JOSE C No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-05 3291 W. SUNRISE BLVD., FT LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6242848507 2021-03-03 0455 PPS 3291 W Sunrise Blvd, Fort Lauderdale, FL, 33311-5603
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-5603
Project Congressional District FL-20
Number of Employees 3
NAICS code 451110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6533.66
Forgiveness Paid Date 2021-09-09
7161697702 2020-05-01 0455 PPP 3291 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33311-5603
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15915
Loan Approval Amount (current) 15915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-5603
Project Congressional District FL-20
Number of Employees 4
NAICS code 448210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16021.85
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State