Search icon

DYNAMIS EPOXY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIS EPOXY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIS EPOXY SYSTEMS, 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: 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: 22 Dec 2005 (19 years ago)
Date of dissolution: 05 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: P05000166096
FEI/EIN Number 203992586

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

Address: 415 EAST VENICE AVENUE, VENICE, FL, 34285, US
Mail Address: 415 EAST VENICE AVENUE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARAMANIAN JOHN P Manager 415 EAST VENICE AVENUE, VENICE, FL, 34285
DEGRAVE ERIC T Manager 415 EAST VENICE AVE., VENICE, FL, 34285
CARAMANIAN JOHN Agent 415 EAST VENICE AVENUE, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028225 DYNAMIS EXPIRED 2018-02-27 2023-12-31 - 415 E VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-05 - -
NAME CHANGE AMENDMENT 2019-03-14 DYNAMIS EPOXY SYSTEMS, INC. -

Documents

Name Date
Voluntary Dissolution 2020-11-05
ANNUAL REPORT 2020-01-22
Name Change 2019-03-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1283337809 2020-05-01 0455 PPP 415 VENICE AVE, VENICE, FL, 34285
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 5
NAICS code 333618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36304
Forgiveness Paid Date 2021-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State