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 |
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 | - |
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 | - | - |
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 |
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