Search icon

DYAL'S MASON AVENUE PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: DYAL'S MASON AVENUE PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYAL'S MASON AVENUE PHARMACY, 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: 06 Mar 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2024 (a year ago)
Document Number: 420518
FEI/EIN Number 591424573

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

Address: 636 MASON AVENUE, DAYTONA BEACH, FL, 32117, US
Mail Address: 636 MASON AVENUE, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS FRANK President 650 W. PLYMOUTH AVENUE, DELAND, FL, 32720
FRANCIS FRANK Secretary 650 W. PLYMOUTH AVENUE, DELAND, FL, 32720
FRANCIS HANNAH Vice President 636 MASON AVENUE, DAYTONA BEACH, FL, 32117
FRANCIS ANTHONY Secretary 650 W. PLYMOUTH AVENUE, DELAND, FL, 32720
FRANCIS FRANK Agent 650 W. PLYMOUTH AVENUE, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052470 STEVE'S PHARMACY ACTIVE 2020-05-12 2025-12-31 - 636 MASON AVE, DAYTONA BEACH, FL, 32117
G14000121869 STEVE'S PHARMACY EXPIRED 2014-12-04 2019-12-31 - 636 MASON AVENUE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-04 - -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 FRANCIS, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 650 W. PLYMOUTH AVENUE, DELAND, FL 32720 -
AMENDMENT 2013-02-18 - -
REINSTATEMENT 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1989-06-22 636 MASON AVENUE, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 1989-06-22 636 MASON AVENUE, DAYTONA BEACH, FL 32117 -

Documents

Name Date
Amendment 2024-06-04
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7640287302 2020-04-30 0491 PPP 636 MASON AVENUE, DAYTONA BEACH, FL, 32117
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80487
Loan Approval Amount (current) 80487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-0001
Project Congressional District FL-06
Number of Employees 8
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81197.05
Forgiveness Paid Date 2021-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State