Search icon

DYNAMIC POOLS, INC. - Florida Company Profile

Company Details

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

DYNAMIC POOLS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2005 (19 years ago)
Document Number: K27388
FEI/EIN Number 650060999

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

Address: 5276 S.W. HONEY TERR, PALM CITY, FL, 34990, US
Mail Address: 5276 S.W. HONEY TERR, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILIPPS DAVID A President 5276 S.W. HONEY TERR, PALM CITY, FL, 34990
PHILIPPS GLORIA J Vice President 5276 S.W.HONEY TERR, PALM CITY, FL, 34990
CHEVLIN SANFORD Z Agent 409 N.W. 10TH TERR, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-01-30 409 N.W. 10TH TERR, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-30 5276 S.W. HONEY TERR, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2010-01-30 5276 S.W. HONEY TERR, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2010-01-30 CHEVLIN, SANFORD Z -
REINSTATEMENT 2005-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1994-09-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State