Search icon

DYNAMIC COLOR INC

Company Details

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

Agent

Name Role Address
Roschman Jeffrey Agent 6300 N.E. 1ST AVENUE, FORT LAUDERDALE, FL, 33334

Director

Name Role Address
TAR HOLDINGS, LLC, JEFFREY ROSCHMAN TRUSTE Director 200 PARK CENTRAL BLVD S, POMPANO BEACH, FL, 33064

Vice President

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

Fictitious Names

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

Events

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66250
Loan Approval Amount (current) 63333.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117436
Servicing Lender Name First National Bank of Coffee County
Servicing Lender Address 420 S Madison Ave, DOUGLAS, GA, 31533-5324
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-2111
Project Congressional District FL-23
Number of Employees 5
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117436
Originating Lender Name First National Bank of Coffee County
Originating Lender Address DOUGLAS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63741.48
Forgiveness Paid Date 2020-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State