Search icon

TUNING DYNAMICS INC - Florida Company Profile

Company Details

Entity Name: TUNING DYNAMICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUNING DYNAMICS 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: 13 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2016 (9 years ago)
Document Number: P14000003591
FEI/EIN Number 46-4530022

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

Address: 7841 Leo Kidd Ave, Port Richey, FL, 34668, US
Mail Address: 7841 Leo Kidd Ave, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Congleton Andrew President 7841 Leo Kidd Ave, Port Richey, FL, 34668
CONGLETON ANDREW Agent 7841 Leo Kidd Ave, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 7841 Leo Kidd Ave, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2021-01-12 7841 Leo Kidd Ave, Port Richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 7841 Leo Kidd Ave, Port Richey, FL 34668 -
REGISTERED AGENT NAME CHANGED 2016-06-08 CONGLETON, ANDREW -
AMENDMENT 2016-06-08 - -
AMENDMENT 2015-12-18 - -
AMENDMENT 2015-02-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000345023 ACTIVE 1000000995928 PASCO 2024-05-29 2044-06-05 $ 9,864.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000458594 ACTIVE 23-120-D3 LEON COUNTY 2024-05-15 2029-07-22 $8,300.17 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000059139 ACTIVE 1000000943224 PASCO 2023-02-06 2043-02-08 $ 14,497.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000331395 TERMINATED 1000000825488 PASCO 2019-05-02 2039-05-08 $ 4,572.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000011757 ACTIVE 1000000808894 PASCO 2018-12-26 2039-01-02 $ 1,189.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000118380 TERMINATED 1000000776189 PASCO 2018-03-12 2038-03-21 $ 3,255.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000675472 TERMINATED 1000000765869 PASCO 2017-12-11 2037-12-13 $ 1,481.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2017-04-27
Amendment 2016-06-08
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2104537200 2020-04-15 0455 PPP 2848 GRAND BLVD, HOLIDAY, FL, 34690
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLIDAY, PASCO, FL, 34690-1801
Project Congressional District FL-12
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30747.31
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State