Entity Name: | DYNAMIC LEISURE CORPORATION |
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: | 17 Jul 1995 (30 years ago) |
Branch of: | DYNAMIC LEISURE CORPORATION, MINNESOTA (Company Number 1819f055-a9d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | F95000003426 |
FEI/EIN Number |
411508703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5680 WEST CYPRESS STREET, STE A, TAMPA, FL, 33607 |
Mail Address: | 5680 WEST CYPRESS STREET, STE A, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
BRANDANO DANIEL G | President | 5680 WEST CYPRESS STREET STE A, TAMPA, FL, 33607 |
BRANDANO DANIEL G | Director | 5680 WEST CYPRESS STREET STE A, TAMPA, FL, 33607 |
SHAPIRO DAVID | Director | 5680 WEST CYPRESS STREET STE A, TAMPA, FL, 33607 |
DYER BEN J | Director | 5680 WEST CYPRESS STREET STE A, TAMPA, FL, 33607 |
WINSTON ERIC H | Director | 5680 WEST CYPRESS STREET STE A, TAMPA, FL, 33607 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-11-07 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-07 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-30 | 5680 WEST CYPRESS STREET, STE A, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2007-08-30 | 5680 WEST CYPRESS STREET, STE A, TAMPA, FL 33607 | - |
NAME CHANGE AMENDMENT | 2006-06-15 | DYNAMIC LEISURE CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900021085 | LAPSED | 0610428, DIV. K | 13 JUD CIR HILLSBOROUGH CTY | 2008-09-10 | 2013-11-12 | $71661.38 | RAYMON VALDES, 2140 BAYSHORE DRIVE, BELLEAIR BEACH, FL 33786 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-08-30 |
Name Change | 2006-06-15 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-01-06 |
ANNUAL REPORT | 2004-04-01 |
ANNUAL REPORT | 2003-02-27 |
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-02-17 |
ANNUAL REPORT | 1999-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State