Search icon

CENTRAL DYNAMICS CORPORATION - Florida Company Profile

Company Details

Entity Name: CENTRAL DYNAMICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Jan 2002 (23 years ago)
Date of dissolution: 10 Feb 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Feb 2016 (9 years ago)
Document Number: F02000000113
FEI/EIN Number 990329788

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

Address: 980 N FEDERAL HWY STE 200, BOCA RATON, FL, 33432, US
Mail Address: 980 N FEDERAL HWY STE 200, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENDYN VOLUNTARY BENEFITS PLAN 2015 870749322 2016-08-30 CENTRAL DYNAMICS CORPORATION 137
Three-digit plan number (PN) 502
Effective date of plan 2012-02-01
Business code 541800
Sponsor’s telephone number 8005161753
Plan sponsor’s DBA name CENDYN
Plan sponsor’s mailing address 980 N FEDERAL HWY STE 200, BOCA RATON, FL, 334322711
Plan sponsor’s address 980 N FEDERAL HWY STE 200, BOCA RATON, FL, 334322711

Number of participants as of the end of the plan year

Active participants 156

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing APRIL GREEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-30
Name of individual signing APRIL GREEN
Valid signature Filed with authorized/valid electronic signature
CENTRAL DYNAMICS CORPORATION 2015 870749322 2016-08-30 CENTRAL DYNAMICS CORPORATION 153
Three-digit plan number (PN) 501
Effective date of plan 2011-02-01
Business code 541800
Sponsor’s telephone number 8005161753
Plan sponsor’s DBA name CENDYN
Plan sponsor’s mailing address 980 N FEDERAL HWY STE 200, BOCA RATON, FL, 334322711
Plan sponsor’s address 980 N FEDERAL HWY STE 200, BOCA RATON, FL, 334322711

Number of participants as of the end of the plan year

Active participants 174

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing APRIL GREEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-30
Name of individual signing APRIL GREEN
Valid signature Filed with authorized/valid electronic signature
CENDYN VOLUNTARY BENEFITS PLAN 2014 870749322 2016-08-30 CENTRAL DYNAMICS CORPORATION 124
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2012-02-01
Business code 541800
Sponsor’s telephone number 8005161753
Plan sponsor’s DBA name CENDYN
Plan sponsor’s mailing address 980 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432
Plan sponsor’s address 980 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432

Number of participants as of the end of the plan year

Active participants 135
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing APRIL GREEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-30
Name of individual signing APRIL GREEN
Valid signature Filed with authorized/valid electronic signature
CENDYN GROUP MEDICAL PLAN 2014 870749322 2016-08-30 CENTRAL DYNAMICS CORPORATION 139
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-02-01
Business code 541800
Plan sponsor’s DBA name CENDYN
Plan sponsor’s mailing address 980 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432
Plan sponsor’s address 980 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432

Number of participants as of the end of the plan year

Active participants 155

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing APRIL GREEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-30
Name of individual signing APRIL GREEN
Valid signature Filed with authorized/valid electronic signature
CENDYN GROUP MEDICAL PLAN 2013 870749322 2016-08-30 CENTRAL DYNAMICS CORPORATION 108
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-02-01
Business code 541800
Sponsor’s telephone number 8005161753
Plan sponsor’s DBA name DBA CENDYN
Plan sponsor’s mailing address 980 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432
Plan sponsor’s address 980 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432

Number of participants as of the end of the plan year

Active participants 133
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing APRIL GREEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-30
Name of individual signing APRIL GREEN
Valid signature Filed with authorized/valid electronic signature
CENDYN GROUP MEDICAL PLAN 2013 870749322 2014-08-14 CENTRAL DYNAMICS CORPORATION 108
Three-digit plan number (PN) 501
Effective date of plan 2011-02-01
Business code 541800
Sponsor’s telephone number 8005161753
Plan sponsor’s DBA name DBA CENDYN
Plan sponsor’s mailing address 980 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432
Plan sponsor’s address 980 NORTH FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL, 33432

Number of participants as of the end of the plan year

Active participants 133
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2014-08-14
Name of individual signing CHRISTINA HAGEDORN
Valid signature Filed with authorized/valid electronic signature
CENDYN GROUP MEDICAL PLAN 2012 870749322 2013-08-28 CENTRAL DYNAMICS CORPORATION 113
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-02-01
Business code 541800
Sponsor’s telephone number 8007608152
Plan sponsor’s DBA name DBA CENDYN
Plan sponsor’s mailing address 1515 NORTH FEDERAL HIGHWAY, SUITE 419, BOCA RATON, FL, 33432
Plan sponsor’s address 1515 NORTH FEDERAL HIGHWAY, SUITE 419, BOCA RATON, FL, 33432

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing CHRISTINA HAGEDORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-28
Name of individual signing CHRISTINA HAGEDORN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DEYO CHARLES President 980 N FEDERAL HWY STE 200, BOCA RATON, FL, 33432
DEYO CHARLES Director 980 N FEDERAL HWY STE 200, BOCA RATON, FL, 33432
DEYO CHARLES Secretary 980 N FEDERAL HWY STE 200, BOCA RATON, FL, 33432
DEYO CHARLES Treasurer 980 N FEDERAL HWY STE 200, BOCA RATON, FL, 33432
DEYO ROBIN Vice President 980 N FEDERAL HWY STE 200, BOCA RATON, FL, 33432
DEYO ROBIN Director 980 N FEDERAL HWY STE 200, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034562 CENDYN/ONE EXPIRED 2014-04-07 2019-12-31 - 980 N. FEDERAL HWY, BOCA RATON, FL, 33432
G14000033975 CENTRAL DYNAMICS CORPORATION DBA CENDYN/ONE EXPIRED 2014-04-04 2019-12-31 - 980 N. FEDERAL HWY, SUITE 200, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-02-10 - -
REGISTERED AGENT CHANGED 2016-02-10 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 980 N FEDERAL HWY STE 200, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2014-08-25 980 N FEDERAL HWY STE 200, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2005-06-03 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
CENTRAL DYNAMICS CORPORATION d/b/a CENDYN, Appellant(s) v. MEGHAN SMITH, Appellee(s). 4D2022-3406 2022-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA013416

Parties

Name CENTRAL DYNAMICS CORPORATION
Role Appellant
Status Active
Representations Joshua Gerstin, Robin I. Bresky, Jonathan Mann, Jessica Underwood
Name CENDYN, LLC
Role Appellant
Status Active
Name Meghan Smith
Role Appellee
Status Active
Representations David Brian Pakula, Adam Balkan
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-22
Type Order
Subtype Order
Description Pursuant to the joint stipulation for dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2023-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description JOINT STIPULATION FOR DISMISSAL
Docket Date 2023-08-16
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's August 14, 2023 motion to stay is granted, and the above-styled appeal is stayed for thirty-five (35) days from the date of this order to allow the parties to effectuate the settlement agreement.
Docket Date 2023-08-15
Type Notice
Subtype Notice
Description Notice ~ OF APPELLANT'S NON-OBJECTION TO MOTION FOR STAY
On Behalf Of Meghan Smith
Docket Date 2023-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND NOTICE OF SETTLEMENT
On Behalf Of Meghan Smith
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's July 24, 2023 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Meghan Smith
Docket Date 2023-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/29/23
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Meghan Smith
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Meghan Smith
Docket Date 2023-04-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 06/22/2023
Docket Date 2023-03-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that, upon consideration of appellant's March 28, 2023 response, appellee's March 23, 2023 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041 (Fla. 3d DCA 2014).
Docket Date 2023-03-28
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Central Dynamics Corporation
Docket Date 2023-03-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Meghan Smith
Docket Date 2023-03-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Central Dynamics Corporation
Docket Date 2023-03-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Central Dynamics Corporation
Docket Date 2023-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Central Dynamics Corporation
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Central Dynamics Corporation
Docket Date 2023-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Central Dynamics Corporation
Docket Date 2023-02-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's February 24, 2023 motion to supplement the record is granted, and the record is supplemented to include the trial transcripts referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Meghan Smith
Docket Date 2023-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 7856 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-06
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISPOSING OF MOTION FOR NEW TRIAL IN TRIAL COURT
On Behalf Of Central Dynamics Corporation
Docket Date 2022-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Central Dynamics Corporation
Docket Date 2022-12-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Central Dynamics Corporation

Documents

Name Date
Withdrawal 2016-02-10
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-09-05
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State