Search icon

DYNAMA SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: DYNAMA SOLUTIONS INC.
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: 29 Nov 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F16000005276
FEI/EIN Number 00-0000000

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

Address: 2200 NORTH COMMERCE PARKWAYSUITE 200, WESTON, FL, 33326, US
Mail Address: 2200 NORTH COMMERCE PARKWAYSUITE 200, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Wilson Nicholas Chief Executive Officer 1 CHURCH ROAD, RICHMOND, TW92Q
Harston Jonathan Chief Financial Officer 1 CHURCH ROAD, RICHMOND, TW92Q
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 2200 NORTH COMMERCE PARKWAYSUITE 200, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2019-02-14 2200 NORTH COMMERCE PARKWAYSUITE 200, WESTON, FL 33326 -
REINSTATEMENT 2018-03-12 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000289375 TERMINATED 1000000891453 BROWARD 2021-06-04 2041-06-09 $ 48,216.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000563278 TERMINATED 1000000837745 BROWARD 2019-08-15 2039-08-21 $ 6,222.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-10-18
Reinstatement 2018-03-12
Foreign Profit 2016-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State