Search icon

DYNAMIC SENIOR SOLUTIONS OF TAMPA, INC.

Company Details

Entity Name: DYNAMIC SENIOR SOLUTIONS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2009 (16 years ago)
Document Number: P08000001049
FEI/EIN Number 300456455
Address: 5421 BEAUMONT CENTER BLVD, SUITE 615, TAMPA, FL, 33634, US
Mail Address: 5421 BEAUMONT CENTER BLVD, SUITE 615, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CROSS SANDRA E Agent 5421 BEAUMONT CENTER BLVD, TAMPA, FL, 33634

President

Name Role Address
CROSS SANDRA E President 5421 BEAUMONT CENTER BLVD, TAMPA, FL, 33634

Vice President

Name Role Address
CROSS MICHAEL J Vice President 5421 BEAUMONT CENTER BLVD, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000060798 DYNAMIC STAFFING SOLUTIONS EXPIRED 2017-06-01 2022-12-31 No data 5421 BEAUMONT CENTER BLVD SUITE 615, TAMPA, FL, 33634
G11000071675 EXPRESS BACKGROUNDS EXPIRED 2011-07-18 2016-12-31 No data 5411 BEAUMONT CENTER BLVD, SUITE # 710, TAMPA, FL, 33634
G09099900306 DYNAMIC STAFFING SOLUTIONS EXPIRED 2009-04-09 2014-12-31 No data 21008 DIAMONTE DR., LAND O' LAKES, FL, 34637
G08007900400 DYNAMIC SENIOR SOLUTIONS EXPIRED 2008-01-07 2013-12-31 No data 21008 DIAMONTE DR., LAND O' LAKES, FL, 34637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 5421 BEAUMONT CENTER BLVD, SUITE 615, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2013-04-17 5421 BEAUMONT CENTER BLVD, SUITE 615, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 5421 BEAUMONT CENTER BLVD, SUITE 615, TAMPA, FL 33634 No data
AMENDMENT 2009-04-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8797427909 2020-06-18 0455 PPP 5421 Beaumont Center Blvd Suite 615, Tampa, FL, 33634
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301800
Loan Approval Amount (current) 301800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 45
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303719.78
Forgiveness Paid Date 2021-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State