Search icon

DMAK BUILDING SERVICES, INC, - Florida Company Profile

Company Details

Entity Name: DMAK BUILDING SERVICES, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMAK BUILDING 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: 20 Aug 2018 (7 years ago)
Document Number: P18000071245
FEI/EIN Number 83-1634319

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

Address: 5224 WEST STATE ROAD 46, SUITE 206, SANFORD, FL, 32771
Mail Address: 5224 WEST STATE ROAD 46, SUITE 206, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBECK AMY President 23625 RANCH ROAD, ASTATULA, FL, 34705
SMITH RONALD K Vice President 2213 TULIP VALLEY POINT, SANFORD, FL, 32771
Smith Audra D Exec 5224 WEST STATE ROAD 46, SANFORD, FL, 32771
SMITH RONALD K Agent 5224 WEST STATE ROAD 46, SANFORD, FL, 32771
Charles N King Officer 5224 WEST STATE ROAD 46, SANFORD, FL, 32771

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-28
Domestic Profit 2018-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5479298501 2021-02-27 0491 PPS 5224 W State Road 46 # 206, Sanford, FL, 32771-9230
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23753
Loan Approval Amount (current) 23753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-9230
Project Congressional District FL-07
Number of Employees 6
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 23871.76
Forgiveness Paid Date 2021-09-09
8921857101 2020-04-15 0491 PPP 5224 W SR 46 STE 206, SANFORD, FL, 32771
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 35418.06
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State