Search icon

DYNAMIC DENTAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC DENTAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC DENTAL SOLUTIONS, 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: 03 Jun 2016 (9 years ago)
Document Number: P16000048734
FEI/EIN Number 352564427

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

Address: 798 Shipwatch Drive East, JACKSONVILLE, FL, 32225, US
Mail Address: 798 Shipwatch Drive East, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAIMAN KENNETH Director 798 Shipwatch Drive East, JACKSONVILLE, FL, 32225
BRAIMAN KENNETH Agent 798 Shipwatch Drive East, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 798 Shipwatch Drive East, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2022-01-31 798 Shipwatch Drive East, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 798 Shipwatch Drive East, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2524168406 2021-02-03 0491 PPS 8400 Baymeadows Way Ste 4, Jacksonville, FL, 32256-8248
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 636000
Loan Approval Amount (current) 636000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-8248
Project Congressional District FL-05
Number of Employees 51
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 639374.33
Forgiveness Paid Date 2021-08-20
3822907203 2020-04-27 0491 PPP 8400 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256-8248
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 595700
Loan Approval Amount (current) 595700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-8248
Project Congressional District FL-05
Number of Employees 47
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 598695.05
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State