Search icon

DETAIL DYNAMICS OF FLORIDA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002845

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30370
Loan Approval Amount (current) 30370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30735.28
Forgiveness Paid Date 2021-07-27
7177298908 2021-05-05 0491 PPS 500 Orange Blvd, Sanford, FL, 32771-9586
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39012
Loan Approval Amount (current) 39012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-9586
Project Congressional District FL-07
Number of Employees 5
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39201.64
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State