Search icon

DYNAPRIME CONSTRUCTION CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYNAPRIME CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Feb 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 2012 (14 years ago)
Document Number: P08000021652
FEI/EIN Number 261515846
Address: 8040 Pinnacle Pass Way, Boynton Beach, FL, 33473, US
Mail Address: 8040 Pinnacle Pass Way, Boynton Beach, FL, 33473, US
ZIP code: 33473
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASSALLO FRANK President 8040 Pinnacle Pass Way, Boynton Beach, FL, 33473
VASSALLO FRANK Director 8040 Pinnacle Pass Way, Boynton Beach, FL, 33473
VASSALLO FRANK Agent 8040 Pinnacle Pass Way, Boynton Beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022036 DYNAPRIME INVESTMENTS EXPIRED 2012-03-04 2017-12-31 - 7340 SERRANO TERRACE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-09 VASSALLO, FRANK -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 8040 Pinnacle Pass Way, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2014-03-05 8040 Pinnacle Pass Way, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 8040 Pinnacle Pass Way, Boynton Beach, FL 33473 -
NAME CHANGE AMENDMENT 2012-02-06 DYNAPRIME CONSTRUCTION CORP. -
CONVERSION 2008-02-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000119864. CONVERSION NUMBER 100000075871

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
43792.00
Total Face Value Of Loan:
43792.00
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:
45000.00
Total Face Value Of Loan:
45000.00
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$45,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,247.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $45,000
Jobs Reported:
3
Initial Approval Amount:
$43,792
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,094.34
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $43,791
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State