Search icon

DYME INC - Florida Company Profile

Company Details

Entity Name: DYME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYME INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Apr 2005 (20 years ago)
Document Number: P05000057608
FEI/EIN Number 20-2680548

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

Address: 5009 Spring Glen Rd, JACKSONVILLE, FL, 32207, US
Mail Address: 5009 Spring Glen Rd, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIMEBAUGH KEITH President 5009 Spring Glen Rd, JACKSONVILLE, FL, 32207
HIMEBAUGH COIN Vice President 4454 Turner Ave, JACKSONVILLE, FL, 32207
HIMEBAUGH COIN Treasurer 4454 Turner Ave, JACKSONVILLE, FL, 32207
HIMEBAUGH KEITH Director 5009 Spring Glen Rd, JACKSONVILLE, FL, 32207
HIMEBAUGH KEITH Agent 5009 Spring Glen Rd, JACKSONVILLE, FL, 32207
HIMEBAUGH KEITH D SERC 5009 Spring Glen Rd, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 5009 Spring Glen Rd, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-02 5009 Spring Glen Rd, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-04-02 5009 Spring Glen Rd, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
21987.00
Total Face Value Of Loan:
21987.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21987
Current Approval Amount:
21987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22281.57

Date of last update: 03 May 2025

Sources: Florida Department of State