Search icon

DYNAMIC ELECTRICAL CONTRACTOR INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYNAMIC ELECTRICAL CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2024 (2 years ago)
Document Number: P18000073662
FEI/EIN Number 611900347
Address: 2256 First street, Fort Myers, FL, 33901, US
Mail Address: 2256 First street, Fort Myers, FL, 33901, US
ZIP code: 33901
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURRESS BRIAN R President 2256 First street, Fort Myers, FL, 33901
Burress Brian Agent 2256 First street, Fort Myers, FL, 33901

Unique Entity ID

CAGE Code:
88VL7
UEI Expiration Date:
2021-04-07

Business Information

Activation Date:
2020-04-22
Initial Registration Date:
2020-04-07

Commercial and government entity program

CAGE number:
88VL7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-23
CAGE Expiration:
2025-04-22
SAM Expiration:
2021-10-04

Contact Information

POC:
BRIAN R. BURRESS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099377 DYNAMIC ELECTRIC EXPIRED 2018-09-07 2023-12-31 - 415 48TH STREET COURT WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 2436 Sand Gables Trail, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2024-01-24 2436 Sand Gables Trail, Bradenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 2024-01-24 Burress, Brian -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 2436 Sand Gables Trail, Bradenton, FL 34208 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-06-21
Domestic Profit 2018-08-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,460
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,460
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$20,579.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,458
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$35,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$35,310.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,000
Utilities: $600
Rent: $5,350
Healthcare: $50

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State