Search icon

DYNAMIC SOUTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYNAMIC SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Aug 2000 (25 years ago)
Document Number: F00000004912
FEI/EIN Number 651029678
Address: 5567 DOUG TAYLOR CIRCLE, ST. JAMES CITY, FL, 33956
Mail Address: 5567 DOUG TAYLOR CIRCLE, ST. JAMES CITY, FL, 33956
ZIP code: 33956
City: Saint James City
County: Lee
Place of Formation: OHIO

Key Officers & Management

Name Role Address
GREEN GLENN E President 12035 HARRY STREET, BOKEELIA, FL, 33922
GREEN GLENN E Treasurer 12035 HARRY STREET, BOKEELIA, FL, 33922
Davis Amanda L Secretary 4181 Pinetree blvd, ST JAMES CITY, FL, 33956
Green Glenn E Agent 12035 NW Harry Street, Bokeelia, FL, 33922
Pender Steven C Vice President 12031 Harry St, Bokeelia, FL, 33922
Marks Morgan R Treasurer 12035 Harry Street, Bokeelia, FL, 33922

Form 5500 Series

Employer Identification Number (EIN):
651029678
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-07 Green, Glenn E -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 12035 NW Harry Street, Bokeelia, FL 33922 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-11 5567 DOUG TAYLOR CIRCLE, ST. JAMES CITY, FL 33956 -
CHANGE OF MAILING ADDRESS 2004-02-11 5567 DOUG TAYLOR CIRCLE, ST. JAMES CITY, FL 33956 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
451560.00
Total Face Value Of Loan:
451560.00
Date:
2020-04-08
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:
491564.50
Total Face Value Of Loan:
491564.50
Date:
2020-04-08
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:
491564.50
Total Face Value Of Loan:
491564.50

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$491,564.5
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$491,564.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$494,486.95
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $491,564.5
Jobs Reported:
26
Initial Approval Amount:
$451,560
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$451,560
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$453,564.18
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $451,557
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State