Search icon

DYNAMIC REPRESENTATIVES, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC REPRESENTATIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC REPRESENTATIVES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Feb 1985 (40 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: H43801
FEI/EIN Number 592501878

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

Address: 4230 5TH AVENUE N.W., NAPLES, FL, 34119
Mail Address: 4230 5TH AVENUE N.W., NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHIGHAM, FRANK C. Agent 200 WEST FIRST STREET, SANFORD, FL, 32771
WEBB REGINA H Director 4230 5TH AVE NW, NAPLES, FL
WEBB REGINA H Vice President 4230 5TH AVE NW, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-07 4230 5TH AVENUE N.W., NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2000-04-07 4230 5TH AVENUE N.W., NAPLES, FL 34119 -
NAME CHANGE AMENDMENT 1990-01-02 DYNAMIC REPRESENTATIVES, INC. -
NAME CHANGE AMENDMENT 1985-09-13 VENT-AIR STRUCTURES, INC. -

Documents

Name Date
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State