Search icon

DYNAGRANT, INC. - Florida Company Profile

Company Details

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

DYNAGRANT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 1999 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P99000097691
FEI/EIN Number 593609015

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

Address: 34 29TH ST., SUITE K, GULFPORT, MS, 39507, US
Mail Address: 34 29TH ST., SUITE K, GULFPORT, MS, 39507, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODSON DIANNE Secretary 34 29TH ST. SUITE K, GULFPORT, MS, 39507
GOODSON DIANNE Treasurer 34 29TH ST. SUITE K, GULFPORT, MS, 39507
GOODSON II GREGORY G Manager 119 Hollywood Blvd NW, Fort Walton Beach, FL, 32548
GOODSON DIANNE President 34 29TH ST. SUITE K, GULFPORT, MS, 39507
Goodson Dianne Agent 2374 Bowman Court, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 2374 Bowman Court, Navarre, FL 32566 -
AMENDMENT AND NAME CHANGE 2017-01-05 DYNAGRANT, INC. -
REGISTERED AGENT NAME CHANGED 2016-03-10 Goodson, Dianne -
CHANGE OF MAILING ADDRESS 2012-03-16 34 29TH ST., SUITE K, GULFPORT, MS 39507 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 34 29TH ST., SUITE K, GULFPORT, MS 39507 -

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
Amendment and Name Change 2017-01-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5533637306 2020-04-30 0491 PPP 119 Hollywood Blvd NW Suite 12, Fort Walton Beach, FL, 32548
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54330
Loan Approval Amount (current) 54330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32548-1600
Project Congressional District FL-01
Number of Employees 7
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54981.96
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State