Search icon

DYNASTY PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: DYNASTY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNASTY PRODUCTS, 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: 29 Apr 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Apr 2000 (25 years ago)
Document Number: P93000031938
FEI/EIN Number 650407399

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

Address: 9700 STIRLING RD., 101, COOPER CITY, FL, 33024, US
Mail Address: 9700 STIRLING RD., 101, COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUSINBERRE, PLLC Agent -
VALENTINE PEGGY President 9700 STIRLING RD. #101, COOPER CITY, FL, 33024
LEVIN LORRAINE Treasurer 9700 STIRLING RD. #101, COOPER CITY, FL, 33024
HALL NATALIE Vice President 9700 STIRLING RD. #101, COOPER CITY, FL, 33024
HALL NATALIE Director 9700 STIRLING RD. #101, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-09-15 DUSINBERRE, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2014-09-15 105 EAST PALMETTO PARK RD., STE A, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 9700 STIRLING RD., 101, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2008-04-29 9700 STIRLING RD., 101, COOPER CITY, FL 33024 -
AMENDED AND RESTATEDARTICLES 2000-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6983727703 2020-05-01 0455 PPP 9700 STIRLING RD STE 101, HOLLYWOOD, FL, 33024-8011
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61767
Loan Approval Amount (current) 61767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33024-8011
Project Congressional District FL-25
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62362.67
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State