Entity Name: | DYNAMIC LAND DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNAMIC LAND DEVELOPMENT, 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: | 07 Jan 1988 (37 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | K11065 |
FEI/EIN Number |
592880548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 LEE ROAD, JACKSONVILLE, FL, 32225 |
Mail Address: | 124 ST. JOHN'S BLUFF ROAD NORTH, JACKSONVILLE, FL, 32225 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ITANI, RAFIC | Director | 124 ST. JOHN'S BLUFF ROAD NORTH, JACKSONVILLE, FL |
ITANI, RAFIC | Agent | 124 ST. JOHN'S BLUFF ROAD NORTH, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 340 LEE ROAD, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 124 ST. JOHN'S BLUFF ROAD NORTH, JACKSONVILLE, FL 32225 | - |
REINSTATEMENT | 2002-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-07 | 340 LEE ROAD, JACKSONVILLE, FL 32225 | - |
REINSTATEMENT | 1991-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001155729 | ACTIVE | 1000000640611 | DUVAL | 2014-09-25 | 2034-12-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000880990 | ACTIVE | 1000000367481 | DUVAL | 2012-11-19 | 2032-11-28 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000766603 | ACTIVE | 1000000375402 | DUVAL | 2012-10-18 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J10000203429 | ACTIVE | 1000000134244 | DUVAL | 2009-07-30 | 2030-02-16 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J09002088028 | LAPSED | 2008-CA-002093 | DUVAL CO. CIRCUIT CT. | 2009-07-13 | 2014-07-29 | $992,938.38 | INTERVEST CONSTRUCTION OF JAX, INC., 2379 BEVILLE ROAD, DAYTONA BEACH, FL 32119 |
J03000188336 | LAPSED | 162003CC001775 | DUVAL COUNTY COURT | 2003-04-30 | 2008-06-04 | $6014.06 | THE TRAVELERS INDEMNITY COMPANY OF ILLINOIS, 215 SHUMAN BLVD., NAPERVILLE, IL 60563 |
J02000071484 | LAPSED | 01-03964 CA | DUVAL COUNTY CIRCUIT COURT | 2002-01-30 | 2007-02-22 | $23,041.51 | L B SMITH, 410 TAFT VINELAND ROAD, ORLANDO FL 32824 |
J02000107049 | LAPSED | 00-04761-CA | CIRCUIT COURT 4TH JUDICIAL CIR | 2001-12-21 | 2007-03-25 | $11,600.00 | OLD KINGS ROAD SOLID WASTE INC K/N/A OLD KINGS ROAD SOL, 8540 OLD KINGS ROAD, JACKSONVILLE FL 32203 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-03-28 |
ANNUAL REPORT | 2005-03-08 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State