Search icon

DYNAMIC SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Aug 2000 (25 years ago)
Document Number: F00000004912
FEI/EIN Number 651029678

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

Address: 5567 DOUG TAYLOR CIRCLE, ST. JAMES CITY, FL, 33956
Mail Address: 5567 DOUG TAYLOR CIRCLE, ST. JAMES CITY, FL, 33956
ZIP code: 33956
County: Lee
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMIC SOUTH INC 401K PROFIT SHARING PLAN & TRUST 2023 651029678 2024-07-08 DYNAMIC SOUTH, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2392833338
Plan sponsor’s address 5567 DOUG TAYLOR CIRCLE, ST JAMES CITY, FL, 33956

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing AMANDA DAVIS
Valid signature Filed with authorized/valid electronic signature
DYNAMIC SOUTH INC 401K PROFIT SHARING PLAN & TRUST 2022 651029678 2023-07-18 DYNAMIC SOUTH, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2392833338
Plan sponsor’s address 5567 DOUG TAYLOR CIRCLE, ST JAMES CITY, FL, 33956

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing AMANDA DAVIS
Valid signature Filed with authorized/valid electronic signature
DYNAMIC SOUTH INC 401K PROFIT SHARING PLAN & TRUST 2021 651029678 2022-06-01 DYNAMIC SOUTH, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2392833338
Plan sponsor’s address 5567 DOUG TAYLOR CIRCLE, ST JAMES CITY, FL, 33956

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing AMANDA DAVIS
Valid signature Filed with authorized/valid electronic signature
DYNAMIC SOUTH INC 401K PROFIT SHARING PLAN & TRUST 2020 651029678 2021-09-02 DYNAMIC SOUTH, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2392833338
Plan sponsor’s address 5567 DOUG TAYLOR CIRCLE, ST JAMES CITY, FL, 33956

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing AMANDA DAVIS
Valid signature Filed with authorized/valid electronic signature
DYNAMIC SOUTH INC 401K PROFIT SHARING PLAN & TRUST 2019 651029678 2021-10-13 DYNAMIC SOUTH, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2392833338
Plan sponsor’s address 5567 DOUG TAYLOR CIRCLE, ST JAMES CITY, FL, 33956

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing AMANDA DAVIS
Valid signature Filed with authorized/valid electronic signature
DYNAMIC SOUTH INC 401K PROFIT SHARING PLAN & TRUST 2019 651029678 2021-09-02 DYNAMIC SOUTH, INC. 34
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2392833338
Plan sponsor’s address 5567 DOUG TAYLOR CIRCLE, ST JAMES CITY, FL, 33956

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing AMANDA DAVIS
Valid signature Filed with authorized/valid electronic signature
DYNAMIC SOUTH INC 401K PROFIT SHARING PLAN & TRUST 2018 651029678 2019-08-06 DYNAMIC SOUTH, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2392833338
Plan sponsor’s address 5567 DOUG TAYLOR CIRCLE, ST JAMES CITY, FL, 33956

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing AMANDA DAVIS
Valid signature Filed with authorized/valid electronic signature
DYNAMIC SOUTH INC 401K PROFIT SHARING PLAN & TRUST 2017 651029678 2018-06-20 DYNAMIC SOUTH, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2392833338
Plan sponsor’s address 5567 DOUG TAYLOR CIRCLE, ST JAMES CITY, FL, 33956

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing AMANDA DAVIS
Valid signature Filed with authorized/valid electronic signature
DYNAMIC SOUTH INC 401K PROFIT SHARING PLAN & TRUST 2016 651029678 2017-06-05 DYNAMIC SOUTH, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2392833338
Plan sponsor’s address 5567 DOUG TAYLOR CIRCLE, ST JAMES CITY, FL, 33956

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing AMANDA DAVIS
Valid signature Filed with authorized/valid electronic signature
DYNAMIC SOUTH INC 401K PROFIT SHARING PLAN & TRUST 2015 651029678 2016-09-21 DYNAMIC SOUTH, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2392833338
Plan sponsor’s address 5567 DOUG TAYLOR CIRCLE, ST JAMES CITY, FL, 33956

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing AMANDA DAVIS
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7756287010 2020-04-08 0455 PPP 5567 Doug Taylor Cir, SAINT JAMES CITY, FL, 33956-3220
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 491564.5
Loan Approval Amount (current) 491564.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES CITY, LEE, FL, 33956-3220
Project Congressional District FL-19
Number of Employees 34
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 494486.95
Forgiveness Paid Date 2020-11-17
4748628302 2021-01-23 0455 PPS 5567 Doug Taylor Cir, St James City, FL, 33956-3220
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451560
Loan Approval Amount (current) 451560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St James City, LEE, FL, 33956-3220
Project Congressional District FL-19
Number of Employees 26
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 453564.18
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State