Entity Name: | DETAIL DYNAMICS OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DETAIL DYNAMICS OF FLORIDA 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: | 21 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jul 2022 (3 years ago) |
Document Number: | P14000006403 |
FEI/EIN Number |
46-4513427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 292 Maxwell Dr., Welaka, FL, 32193, US |
Mail Address: | P.O. BOX 1133, Welaka, FL, 32193, US |
ZIP code: | 32193 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'Agostino PAM A | Chief Executive Officer | 292 Maxwell Dr., Welaka, FL, 32193 |
Olson Rory | Exec | P.O. BOX 1133, Welaka, FL, 32193 |
D'Agostino PAM A | Agent | 292 Maxwell Dr., Welaka, FL, 32193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000079164 | DETAIL DYNAMICS S.C. INC. | EXPIRED | 2014-07-31 | 2019-12-31 | - | P.O. BOX 470249, LAKE MONROE, FL, 32747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | D'Agostino, Steven A | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 292 Maxwell Dr., Welaka, FL 32193 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 292 Maxwell Dr., Welaka, FL 32193 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-27 | D'Agostino, PAM A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 292 Maxwell Dr., Welaka, FL 32193 | - |
AMENDMENT | 2022-07-05 | - | - |
AMENDMENT | 2021-12-17 | - | - |
MERGER | 2015-02-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000149425 |
AMENDMENT | 2014-07-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEVERLY RIVERA-MOFFITT, JON SPENGLER, AND SPARTAN CS LLC VS DETAIL DYNAMICS OF FLORIDA, INC., KOO ENTERPRISES LLC, AND PATRICIA KOO | 5D2019-1394 | 2019-05-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPARTAN CS LLC |
Role | Appellant |
Status | Active |
Name | JON SPENGLER |
Role | Appellant |
Status | Active |
Name | BEVERLY RIVERA-MOFFITT |
Role | Appellant |
Status | Active |
Representations | Nicholas Wolfmeyer |
Name | KOO ENTERPRISES LLC |
Role | Appellee |
Status | Active |
Name | PATRICIA KOO |
Role | Appellee |
Status | Active |
Name | DETAIL DYNAMICS OF FLORIDA INC. |
Role | Appellee |
Status | Active |
Representations | Howard S. Marks, Sheena A. Thakrar |
Name | Hon. Donna McIntosh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-12 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-08-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-07-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BEVERLY RIVERA-MOFFITT |
Docket Date | 2019-07-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-07-19 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-06-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/13 |
On Behalf Of | DETAIL DYNAMICS OF FLORIDA, INC. |
Docket Date | 2019-06-14 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | BEVERLY RIVERA-MOFFITT |
Docket Date | 2019-05-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB AND APX BY 6/14 |
Docket Date | 2019-05-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | BEVERLY RIVERA-MOFFITT |
Docket Date | 2019-05-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AAS FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2019-05-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | BEVERLY RIVERA-MOFFITT |
Docket Date | 2019-05-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Emergency Motion ~ RENEWED |
On Behalf Of | BEVERLY RIVERA-MOFFITT |
Docket Date | 2019-05-24 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order Deny Emergency Motion |
Docket Date | 2019-05-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | BEVERLY RIVERA-MOFFITT |
Docket Date | 2019-05-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 5/15 ORDER |
On Behalf Of | BEVERLY RIVERA-MOFFITT |
Docket Date | 2019-05-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Emergency Motion ~ FOR RELIEF OF ORDER DENYING STAY OF TEMPORARY INJUNCTION |
On Behalf Of | BEVERLY RIVERA-MOFFITT |
Docket Date | 2019-05-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-05-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/14/19 |
On Behalf Of | BEVERLY RIVERA-MOFFITT |
Docket Date | 2019-05-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-12 |
Amendment | 2022-07-05 |
ANNUAL REPORT | 2022-01-26 |
Amendment | 2021-12-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1272527801 | 2020-05-01 | 0491 | PPP | 500 ORANGE BLVD, SANFORD, FL, 32771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7177298908 | 2021-05-05 | 0491 | PPS | 500 Orange Blvd, Sanford, FL, 32771-9586 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State