Search icon

DYNAMITE FILMS, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMITE FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMITE FILMS, 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: 25 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2016 (9 years ago)
Document Number: P14000018425
FEI/EIN Number 13-4296654

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

Address: 12900 Droxford Road, WINDERMERE, FL, 34786, US
Mail Address: 12900 Droxford Road, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMITE FILMS INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 134296654 2021-08-29 DYNAMITE FILMS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541920
Sponsor’s telephone number 5129149399
Plan sponsor’s address 12900 DROXFORD RD, WINDERMERE, FL, 347866649

Signature of

Role Plan administrator
Date 2021-08-29
Name of individual signing KEVIN SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-29
Name of individual signing KEVIN SMITH
Valid signature Filed with authorized/valid electronic signature
DYNAMITE FILMS INC 401 K PROFIT SHARING PLAN TRUST 2018 134296654 2019-03-15 DYNAMITE FILMS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541920
Sponsor’s telephone number 5129149399
Plan sponsor’s address 12900 DROXFORD ROAD, WINDERMERE, FL, 347866514

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing KEVIN H. SMITH
Valid signature Filed with authorized/valid electronic signature
DYNAMITE FILMS INC 401 K PROFIT SHARING PLAN TRUST 2017 134296654 2018-07-03 DYNAMITE FILMS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541920
Sponsor’s telephone number 5129149399
Plan sponsor’s address 12900 DROXFORD ROAD, WINDERMERE, FL, 347866514

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing KEVIN H SMITH
Valid signature Filed with authorized/valid electronic signature
DYNAMITE FILMS INC 401 K PROFIT SHARING PLAN TRUST 2016 134296654 2017-07-20 DYNAMITE FILMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541920
Sponsor’s telephone number 5129149399
Plan sponsor’s address 12900 DROXFORD ROAD, WINDERMERE, FL, 347866514

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing KEVIN SMITH
Valid signature Filed with authorized/valid electronic signature
DYNAMITE FILMS INC 401 K PROFIT SHARING PLAN TRUST 2015 134296654 2016-07-14 DYNAMITE FILMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541920
Sponsor’s telephone number 6508232151
Plan sponsor’s address 6510 SAWYER SHORES LN, WINDERMERE, FL, 347866514

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing DORIS CAIN
Valid signature Filed with authorized/valid electronic signature
DYNAMITE FILMS INC 401 K PROFIT SHARING PLAN TRUST 2014 134296654 2015-06-12 DYNAMITE FILMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541920
Sponsor’s telephone number 6508232151
Plan sponsor’s address 6510 SAWYER SHORES LN, WINDERMERE, FL, 347866514

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing DORIS CAIN
Valid signature Filed with authorized/valid electronic signature
DYNAMITE FILMS INC 401 K PROFIT SHARING PLAN TRUST 2013 134296654 2014-06-03 DYNAMITE FILMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541920
Sponsor’s telephone number 6508232151
Plan sponsor’s address 6510 SAWYER SHORES LN, WINDERMERE, FL, 34786

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing DORIS CAIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH KEVIN H President 12900 Droxford Road, WINDERMERE, FL, 34786
SMITH KEVIN H Director 12900 Droxford Road, WINDERMERE, FL, 34786
SMITH CARRIE C Secretary 12900 Droxford Road, WINDERMERE, FL, 34786
SMITH CARRIE C Treasurer 12900 Droxford Road, WINDERMERE, FL, 34786
SMITH CARRIE C Director 12900 Droxford Road, WINDERMERE, FL, 34786
SMITH KEVIN H Agent 12900 Droxford Road, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 12900 Droxford Road, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2017-02-13 12900 Droxford Road, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 12900 Droxford Road, WINDERMERE, FL 34786 -
AMENDMENT 2016-08-08 - -
CONVERSION 2014-02-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000138561

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
Amendment 2016-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7974787310 2020-04-30 0491 PPP 12900 DROXFORD RD, WINDERMERE, FL, 34786-6649
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12796
Loan Approval Amount (current) 12796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-6649
Project Congressional District FL-10
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12901.17
Forgiveness Paid Date 2021-02-25
2725808404 2021-02-04 0491 PPS 12900 Droxford Rd, Windermere, FL, 34786-6649
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13110
Loan Approval Amount (current) 13110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-6649
Project Congressional District FL-10
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13187.58
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State