Search icon

DNA SURFACE CONCEPTS INC - Florida Company Profile

Company Details

Entity Name: DNA SURFACE CONCEPTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DNA SURFACE CONCEPTS 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: 26 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: P06000136421
FEI/EIN Number 205794328

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

Address: 1980 AVE L, RIVIERA BEACH, FL, 33404, US
Mail Address: 1980 AVE L, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY SEAN M President 1980 Ave L, Riviera Beach, FL, 33404
Mariner Charlene Agent 6196 Adams St, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040477 GTECHNIQ FLORIDA EXPIRED 2012-04-30 2017-12-31 - 802 OLD DIXIE SUITE 6, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-02 Mariner, Charlene -
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 6196 Adams St, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-07 1980 AVE L, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2017-06-07 1980 AVE L, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 2015-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2014-02-03 DNA SURFACE CONCEPTS INC -
NAME CHANGE AMENDMENT 2011-02-24 PREMIER DETAILING INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-15
REINSTATEMENT 2015-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1253227701 2020-05-01 0455 PPP 1980 AVENUE L, RIVIERA BEACH, FL, 33404
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27197
Loan Approval Amount (current) 27197
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27510.91
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State