Search icon

DYNAMIC ATTRACTIONS INC.

Company Details

Entity Name: DYNAMIC ATTRACTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F15000003244
FEI/EIN Number 98-1016243
Address: 224 OUTLOOK POINT, SUITE 600, ORLANDO, FL, 32809, US
Mail Address: 224 OUTLOOK POINT, SUITE 600, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMIC ATTRACTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 981016243 2023-09-27 DYNAMIC ATTRACTIONS INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333310
Sponsor’s telephone number 4164763227
Plan sponsor’s address 224 OUTLOOK POINT DRIVE, SUITE 600, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing ALLAN FRANCIS
Valid signature Filed with authorized/valid electronic signature
DYNAMIC ATTRACTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 981016243 2022-07-20 DYNAMIC ATTRACTIONS INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333310
Sponsor’s telephone number 4164763227
Plan sponsor’s address 224 OUTLOOK POINT DRIVE, SUITE 600, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing REENU KULLAR
Valid signature Filed with authorized/valid electronic signature
DYNAMIC ATTRACTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 981016243 2021-07-29 DYNAMIC ATTRACTIONS INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333310
Sponsor’s telephone number 4164763227
Plan sponsor’s address 224 OUTLOOK POINT DRIVE, SUITE 600, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing REENU KULLAR
Valid signature Filed with authorized/valid electronic signature
DYNAMIC ATTRACTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 981016243 2020-07-29 DYNAMIC ATTRACTIONS INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333310
Sponsor’s telephone number 4164763227
Plan sponsor’s address 224 OUTLOOK POINT DRIVE, SUITE 600, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing REENU KULLAR
Valid signature Filed with authorized/valid electronic signature
DYNAMIC ATTRACTIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 981016243 2019-06-28 DYNAMIC ATTRACTIONS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333310
Sponsor’s telephone number 6046398200
Plan sponsor’s address 224 OUTLOOK POINT DRIVE, SUITE 600, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing KARBO KAM
Valid signature Filed with authorized/valid electronic signature
DYNAMIC ATTRACTIONS INC 401 K PROFIT SHARING PLAN TRUST 2017 981016243 2018-07-17 DYNAMIC ATTRACTIONS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333310
Sponsor’s telephone number 4164763227
Plan sponsor’s address 224 OUTLOOK POINT DRIVE, SUITE, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing KARBO KAM
Valid signature Filed with authorized/valid electronic signature
DYNAMIC ATTRACTIONS INC 401 K PROFIT SHARING PLAN TRUST 2016 981016243 2017-07-25 DYNAMIC ATTRACTIONS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 4164763227
Plan sponsor’s address 224 OUTLOOK POINT DRIVE, SUITE, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing MAXWELL MCCONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
MARTIN MICHAEL Chief Financial Officer 3722 KIDD CRESCENT SW, EDMONTON, T6W 21

CORP

Name Role Address
FRANCIS ALLAN CORP 52 OAKRIDGE BAY, WINNIPEG, R2M 49

Director

Name Role Address
NELSON GUY Director SUITE 4, 11 BURKE BROOK PLACE, TORONTO, M4R 04
PIERSON GERALD Director 600-224 OUTLOOK POINT, ORLANDO, FL, 32809
CHUI JAMES J Director 4285 ASH STREET,, VANCOUVER BC

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2022-07-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000657930 ACTIVE 1000001013560 ORANGE 2024-10-04 2044-10-23 $ 12,717.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000657948 ACTIVE 1000001013561 ORANGE 2024-10-04 2044-10-23 $ 18,966.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000545572 ACTIVE 1000000835380 ORANGE 2019-08-05 2039-08-14 $ 8,393.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Amendment 2022-07-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-08
Foreign Profit 2015-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State