Search icon

DYNAMIC MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC MASONRY, 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 Jan 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: P94000004881
FEI/EIN Number 650461450

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

Address: 3599 23RD AVENUE SOUTH, #10, LAKE WORTH, FL, 33461, US
Mail Address: 1025 Gateway BLVD, Boynton Beach, FL, 33426, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESROCHES LUC C President 1025 Gateway BLVD, Boynton Beach, FL, 33426
DESROCHES LUC C Agent 1025 Gateway BLVD, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1025 Gateway BLVD, Unit 303-139, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2020-03-17 3599 23RD AVENUE SOUTH, #10, LAKE WORTH, FL 33461 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-07-11 DESROCHES, LUC CPRES -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 3599 23RD AVENUE SOUTH, #10, LAKE WORTH, FL 33461 -
REINSTATEMENT 1997-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301882668 0418800 1999-03-24 5395 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33314
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-03-24
Case Closed 1999-05-13

Related Activity

Type Referral
Activity Nr 200672970
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 1999-04-01
Abatement Due Date 1999-04-06
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 1999-04-01
Abatement Due Date 1999-04-06
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-04-01
Abatement Due Date 1999-04-06
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 H01
Issuance Date 1999-04-01
Abatement Due Date 1999-04-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 H01
Issuance Date 1999-03-31
Abatement Due Date 1999-04-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
14092860 0420600 1976-02-18 6305 118TH AVE N, St Petersburg, FL, 32751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-18
Case Closed 1976-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1976-02-24
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1976-02-24
Abatement Due Date 1976-03-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
14080089 0420600 1975-12-29 118TH AVENUE NORTH-EAST OF 66T, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-30
Case Closed 1976-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-01-06
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040002
Issuance Date 1976-01-06
Abatement Due Date 1976-01-12
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2748677409 2020-05-06 0455 PPP 3599 23RD AVE S, LAKE WORTH, FL, 33461
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LAKE WORTH, PALM BEACH, FL, 33461-0900
Project Congressional District FL-22
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14781.28
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State