Entity Name: | DYNAMIX GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Oct 2002 (22 years ago) |
Document Number: | F02000005365 |
FEI/EIN Number | 582195960 |
Address: | 1905 Woodstock Road, Roswell, GA, 30075, US |
Mail Address: | 1905 Woodstock Road, Roswell, GA, 30075, US |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HAWKINS JR. CHARLES E | Director | 1905 Woodstock Road, Roswell, GA, 30075 |
Name | Role | Address |
---|---|---|
DELONG DAVID A | Secretary | 1905 Woodstock Road, Roswell, GA, 30075 |
Name | Role | Address |
---|---|---|
McKelvey Scott M | Treasurer | 1905 Woodstock Road, Roswell, GA, 30075 |
Name | Role | Address |
---|---|---|
Jamison Dean A | Co | 1905 Woodstock Road, Roswell, GA, 30075 |
Boyle William J | Co | 1905 Woodstock Road, Roswell, GA, 30075 |
Name | Role | Address |
---|---|---|
Jamison Dean A | President | 1905 Woodstock Road, Roswell, GA, 30075 |
Boyle William J | President | 1905 Woodstock Road, Roswell, GA, 30075 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 1905 Woodstock Road, Suite 4150, Roswell, GA 30075 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 1905 Woodstock Road, Suite 4150, Roswell, GA 30075 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-20 | CORPORATION SERVICE COMPANY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State