Search icon

DYNAMIC VISIONS, INC. - Florida Company Profile

Company Details

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

DYNAMIC VISIONS, 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: 06 Oct 1988 (36 years ago)
Date of dissolution: 11 Jan 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: K36995
FEI/EIN Number 592911077

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

Address: 355 CENTER COURT, VENICE, FL, 34292
Mail Address: C/O JELD-WEN TAX DEPT, 401 HARBOR ISLES BLVD, KLAMATH FALLS, OR, 97601
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENDT R C President 3250 LAKE PORT BLVD, KLAMATH FALLS, OR, 97601
WENDT R C Director 3250 LAKE PORT BLVD, KLAMATH FALLS, OR, 97601
HOMRIGHAUS B Executive Vice President 3250 LAKE PORT BLVD, KLAMATH FALLS, OR, 97601
HOMRIGHAUS B Director 3250 LAKE PORT BLVD, KLAMATH FALLS, OR, 97601
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2010-01-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H92873. MERGER NUMBER 900000102379
CHANGE OF PRINCIPAL ADDRESS 2005-08-12 355 CENTER COURT, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2005-08-12 355 CENTER COURT, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2005-08-12 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2005-08-12 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000735814 TERMINATED 1000000303432 SARASOTA 2012-10-17 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-08-12
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State