Search icon

DYNAMIC ENGINEERING CONSULTANTS, P.C., P.A.

Company Details

Entity Name: DYNAMIC ENGINEERING CONSULTANTS, P.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 May 2015 (10 years ago)
Document Number: F15000002275
FEI/EIN Number 57-1200524
Mail Address: 1904 MAIN STREET, LAKE COMO, NJ, 07719
Address: 100 NE 5th Avenue, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: NEW JERSEY

Agent

Name Role Address
MIles Michael Agent 100 NE 5th Avenue, Delray Beach, FL, 33483

Chairman

Name Role Address
SPALT JEFFREY D Chairman 1904 MAIN STREET, LAKE COMO, NJ, 07719

President

Name Role Address
SPALT JEFFREY D President 1904 MAIN STREET, LAKE COMO, NJ, 07719

Vice Chairman

Name Role Address
PALUS JOHN A Vice Chairman 1904 MAIN STREET, LAKE COMO, NJ, 07719

Vice President

Name Role Address
PALUS JOHN A Vice President 1904 MAIN STREET, LAKE COMO, NJ, 07719

Director

Name Role Address
JAWORSKI JOSEPH G Director 245 MAIN STREET, SUITE 113, CHESTER, NJ, 07930
SKAPINETZ BRETT W Director 245 MAIN STREET, SUITE 113, CHESTER, NJ, 07930
WHITAKER MARK A Director 1904 MAIN STREET, LAKE COMO, NJ, 07719

Chief Financial Officer

Name Role Address
Hultberg Michael D Chief Financial Officer 1904 MAIN STREET, LAKE COMO, NJ, 07719

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 100 NE 5th Avenue, Suite B2, Delray Beach, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2019-02-12 MIles, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 100 NE 5th Avenue, Suite B2, Delray Beach, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-29
Foreign Profit 2015-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State