Search icon

DYNAMIC UK INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYNAMIC UK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2012 (13 years ago)
Document Number: P12000008183
FEI/EIN Number 32-0367307
Address: 6220 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
Mail Address: 6220 S Orange Blossom Trail, ORLANDO, FL, 32809, US
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADWAL NAVEEN S President 6220 S Orange Blossom Trail, ORLANDO, FL, 32809
BADWAL NAVEEN S Agent 6220 S Orange Blossom Trail, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094203 DYNAMIC INSURANCE GROUP ACTIVE 2016-08-30 2026-12-31 - 6220 S ORANGE BLOSSOM TRAIL, 197A, ORLANDO, FL, 32809
G14000098230 RACEWAY 6815 EXPIRED 2014-09-25 2019-12-31 - 12623 W. COLONIAL DRIVE, WINTER GARDEN, FL, 34787
G13000054606 CHEVRON FOOD MART EXPIRED 2013-06-06 2018-12-31 - 5850 CENTRAL FLORIDA PARK, ORLANDO, FL, 32821
G12000008669 OVIEDO FOOD MART EXPIRED 2012-01-25 2017-12-31 - 4405 44TH WAY, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 6220 S Orange Blossom Trail, Suite 197A, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 6220 S ORANGE BLOSSOM TRAIL, SUITE 197A, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2020-10-23 6220 S ORANGE BLOSSOM TRAIL, SUITE 197A, ORLANDO, FL 32809 -
AMENDMENT 2012-03-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000035179 TERMINATED 1000000555704 SEMINOLE 2013-12-26 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
8254.00
Total Face Value Of Loan:
8254.00
Date:
2020-04-28
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:
8254.00
Total Face Value Of Loan:
8254.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,254
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,254
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,331.11
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $8,252
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$8,254
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,254
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,368.43
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $8,254

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State