Search icon

DYNOPRO AUTO SERVICES, INC - Florida Company Profile

Company Details

Entity Name: DYNOPRO AUTO SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNOPRO AUTO SERVICES, 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: 02 Oct 2015 (10 years ago)
Document Number: P15000081779
FEI/EIN Number 47-5246177

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

Address: 1408 RIDGE ST, KISSIMMEE, FL, 34744, US
Mail Address: 1408 RIDGE ST, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROSI ANDREA LIC Chief Financial Officer 1408 RIDGE ST, KISSIMMEE, FL, 34744
CEBALLO HUMBERTO ING. Chief Executive Officer 1408 RIDGE ST, KISSIMMEE, FL, 34744
CEBALLO HUMBERTO EING. Agent 1408 RIDGE ST, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115452 407 DYNOPRO ACTIVE 2015-11-12 2025-12-31 - 1408 RIDGE ST, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 1408 RIDGE ST, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2017-03-29 CEBALLO, HUMBERTO E, ING. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-10-02

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7662
Current Approval Amount:
7662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7742.4

Date of last update: 03 May 2025

Sources: Florida Department of State