Search icon

DYNASTY FLOORING, INC. - Florida Company Profile

Company Details

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

DYNASTY FLOORING, 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 Nov 1993 (31 years ago)
Document Number: P93000083218
FEI/EIN Number 593211567

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

Address: 1615 W. WATERS AVE., TAMPA, FL, 33604, US
Mail Address: 1615 W. WATERS AVE., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRONKO FRANK N President 1615 W. WATERS AVE., TAMPA, FL, 33604
BRONKO FRANK N Secretary 1615 W. WATERS AVE., TAMPA, FL, 33604
BRONKO FRANK N Director 1615 W. WATERS AVE., TAMPA, FL, 33604
BRONKO FRANK N Agent 544 Pinellas Bayway S., Tierra Verde, FL, 33715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 544 Pinellas Bayway S., 207, Tierra Verde, FL 33715 -
REGISTERED AGENT NAME CHANGED 2009-02-24 BRONKO, FRANK NPRES -
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 1615 W. WATERS AVE., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1997-04-29 1615 W. WATERS AVE., TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000319388 TERMINATED 01021900092 11798 01032 2002-07-15 2007-08-12 $ 12,599.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3876567410 2020-05-08 0455 PPP 1615 W. Waters Ave., Tampa, FL, 33604
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-1000
Project Congressional District FL-14
Number of Employees 3
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24063.98
Forgiveness Paid Date 2021-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State