Search icon

DYNAMICS INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

DYNAMICS INTERNATIONAL, 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: 14 Feb 1980 (45 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 655952
FEI/EIN Number 592216536

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

Address: 5329 NW 188 ST, MIAMI, FL, 33055
Mail Address: 5329 NW 188 ST, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOIT EDWARD D Treasurer 5329 NE 188 STREET, OPA LOCKA, FL, 33055
ELLIOIT EDWARD D Director 5329 NE 188 STREET, OPA LOCKA, FL, 33055
FISHER JAMES Vice President 8342 SW 146 COURT, MIAMI, FL, 33183
FISHER JAMES Director 8342 SW 146 COURT, MIAMI, FL, 33183
ELLIOTT CAMILA Secretary 5329 NW 188 STREET, OPA LOCKA, FL, 33055
ELLIOTT CAMILA Director 5329 NW 188 STREET, OPA LOCKA, FL, 33055
CUEBETO DENA M Director 11665 SW 19 STREET, HOLLYWOOD, FL, 33025
CORSON, JAMES M President 3425 JEFFERSON ST, MIAMI, FL, 33133
CORSON, JAMES M Director 3425 JEFFERSON ST, MIAMI, FL, 33133
CORSON, JAMES M Agent 3425 JEFFERSON ST, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1999-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-01 5329 NW 188 ST, MIAMI, FL 33055 -
CHANGE OF MAILING ADDRESS 1999-06-01 5329 NW 188 ST, MIAMI, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 1999-06-01 3425 JEFFERSON ST, MIAMI, FL 33133 -
REINSTATEMENT 1995-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-06-05
Amendment 1999-06-10
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State