Search icon

DYNAMIC HEALTH CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC HEALTH CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC HEALTH CENTERS, 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: 25 Mar 2010 (15 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: P10000026277
FEI/EIN Number 272190449

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

Address: 163 SW Stonegate Terrace, LAKE CITY, FL, 32025, US
Mail Address: 163 SW Stonegate Terrace, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISTEFANO MELISSA M President 8653 SW 76TH PL, GAINESVILLE, FL, 32608
DISTEFANO MELISSA M Agent 7948 Southwest 80th Drive, Lake City, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087136 TRUE REJUVENATION EXPIRED 2012-09-05 2017-12-31 - 10348 SW 32ND AVE, GAINESVILLE, FL, 32608
G10000065967 DYNAMIC HEALTH CENTERS EXPIRED 2010-07-16 2015-12-31 - 2131 NW 40TH TERRACE, SUITE D, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 7948 Southwest 80th Drive, Lake City, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 163 SW Stonegate Terrace, Suite 109, LAKE CITY, FL 32025 -
AMENDMENT 2019-01-02 - -
CHANGE OF MAILING ADDRESS 2019-01-02 163 SW Stonegate Terrace, Suite 109, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2019-01-02 DISTEFANO, MELISSA MARGARITA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-21
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-28
Amendment 2019-01-02
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3698677110 2020-04-12 0491 PPP 163 SW Stonegate Ter Ste 109, Lake City, FL, 32024-3450
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72667.5
Loan Approval Amount (current) 72667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32024-3450
Project Congressional District FL-03
Number of Employees 6
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73366.3
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State