Entity Name: | DYNAMIC COLOR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Feb 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2020 (4 years ago) |
Document Number: | P00000018121 |
FEI/EIN Number | 650990302 |
Address: | 200 Park Central Blvd S, Pompano Beach, FL, 33064, US |
Mail Address: | 200 Park Central Blvd S, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roschman Jeffrey | Agent | 6300 N.E. 1ST AVENUE, FORT LAUDERDALE, FL, 33334 |
Name | Role | Address |
---|---|---|
TAR HOLDINGS, LLC, JEFFREY ROSCHMAN TRUSTE | Director | 200 PARK CENTRAL BLVD S, POMPANO BEACH, FL, 33064 |
Name | Role | Address |
---|---|---|
Wingate Marcus | Vice President | 200 Park Central Blvd S, Pompano Beach, FL, 33064 |
Brass Leonard | Vice President | 200 Park Central Blvd S, Pompano Beach, FL, 33064 |
Roschman Jeffrey | Vice President | 200 Park Central Blvd S, Pompano Beach, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000070470 | FREAK FACTORY | ACTIVE | 2022-06-09 | 2027-12-31 | No data | 200 PARK CENTRAL BLVD. SOUTH, SUITE 3, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-07 | 200 Park Central Blvd S, Suite 5, Pompano Beach, FL 33064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 6300 N.E. 1ST AVENUE, SUITE 200, FORT LAUDERDALE, FL 33334 | No data |
AMENDMENT | 2020-12-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-17 | 200 Park Central Blvd S, Suite 5, Pompano Beach, FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | Roschman, Jeffrey | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-28 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2021-02-02 |
Amendment | 2020-12-14 |
ANNUAL REPORT | 2020-02-17 |
Off/Dir Resignation | 2020-02-13 |
Reg. Agent Change | 2019-06-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5612617004 | 2020-04-06 | 0455 | PPP | 200 Park Central Blvd So. Suite 3, POMPANO BEACH, FL, 33064-2111 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State