Search icon

DYNAMIC CONCEPTS DEVELOPMENT CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: DYNAMIC CONCEPTS DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 2014 (11 years ago)
Branch of: DYNAMIC CONCEPTS DEVELOPMENT CORPORATION, NEW YORK (Company Number 2817314)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F14000003430
FEI/EIN Number 141850553

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

Address: 2772 Star Coral Lane, New Smyrna Beach, FL, 32168, US
Mail Address: 1982 STATE RD 44 #245, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORBIN DAVID V President 1982 STATE RD 44 #245, NEW SMYRNA BEACH, FL, 32168
CORBIN DEBRA Chief Financial Officer 1982 STATE RD 44 #245, NEW SMYRNA BEACH, FL, 32168
MACAULAY & ASSOCIATES LLC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 2772 Star Coral Lane, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2021-01-29 Macaulay & Associates LLC -
CHANGE OF MAILING ADDRESS 2018-05-15 2772 Star Coral Lane, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 5321 1st Ave S, ST PETERSBURG, FL 33707 -
REINSTATEMENT 2016-07-21 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-07-21
Foreign Profit 2014-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2771487703 2020-05-01 0491 PPP 424 LUNA BELLA LN APT 332, NEW SMYRNA, FL, 32168
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5990
Loan Approval Amount (current) 5990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SMYRNA, VOLUSIA, FL, 32168-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6031.91
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State