Search icon

DYNAMIC SERVICES OF SWFL, INC.

Company Details

Entity Name: DYNAMIC SERVICES OF SWFL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jul 2017 (8 years ago)
Document Number: P17000063065
FEI/EIN Number 82-2264817
Address: 4406 EXCHANGE AVENUE, UNIT 126, NAPLES, FL 34104
Mail Address: 4923 CALDERA CIRCLE, NAPLES, FL 34119
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE LEGAL SOLUTIONS, PLLC Agent

Director

Name Role Address
WONDERS, MATTHEW A Director 4923 CALDERA CIRCLE, NAPLES, FL 34119

President

Name Role Address
WONDERS, MATTHEW A President 4923 CALDERA CIRCLE, NAPLES, FL 34119

Secretary

Name Role Address
WONDERS, MATTHEW A Secretary 4923 CALDERA CIRCLE, NAPLES, FL 34119

Treasurer

Name Role Address
WONDERS, MATTHEW A Treasurer 4923 CALDERA CIRCLE, NAPLES, FL 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000003501 BERNARDS ACTIVE 2025-01-08 2030-12-31 No data 4406 EXCHANGE AVE UNIT 126, NAPLES, FL, 34104
G25000003681 BERNARDS SPECIALTY SERVICES ACTIVE 2025-01-08 2030-12-31 No data 4406 EXCHANGE AVE UNIT 126, NAPLES, FL, 34104
G17000101047 BERNARD'S WINDOW CLEANING EXPIRED 2017-09-05 2022-12-31 No data 2041 ISLA DE PALMA CIRCLE, NAPLES, FL, 34119
G17000080026 BERNARD'S SPECIALTY SERVICES EXPIRED 2017-07-26 2022-12-31 No data 2041 ISLA DE PALMA CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 Corporate Legal Solutions No data
CHANGE OF MAILING ADDRESS 2019-01-30 4406 EXCHANGE AVENUE, UNIT 126, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-23
Domestic Profit 2017-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5600017200 2020-04-27 0455 PPP 4406 EXCHANGE AVE. UNIT 126, NAPLES, FL, 34104
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161855
Loan Approval Amount (current) 161855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 22
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163469.05
Forgiveness Paid Date 2021-05-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State