Search icon

DYNAMIC HEALTH CARE PROVIDERS, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC HEALTH CARE PROVIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC HEALTH CARE PROVIDERS, 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: 24 Apr 1985 (40 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M14392
FEI/EIN Number 592560362

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

Address: 2901 WEST OAKLAND PARK BLVD, Ste A1, OAKLAND, FL, 33311, US
Mail Address: 2901 WEST OAKLAND PARK BLVD, Ste A1, OAKLAND, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY SAMUEL E President 2901 WEST OAKLAND PARK BLVD, OAKLAND, FL, 33311
Kelly Samuel E Agent 2901 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-14 Kelly , Samuel E -
CHANGE OF MAILING ADDRESS 2019-11-14 2901 WEST OAKLAND PARK BLVD, Ste A1, OAKLAND, FL 33311 -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 2901 WEST OAKLAND PARK BLVD, STE A1, OAKLAND PARK, FL 33311 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-06 2901 WEST OAKLAND PARK BLVD, Ste A1, OAKLAND, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000008922 ACTIVE 1000000911648 BROWARD 2021-12-22 2032-01-05 $ 423.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000028225 ACTIVE 1000000768893 BROWARD 2018-01-12 2028-01-17 $ 481.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000952169 LAPSED 1000000497184 BROWARD 2013-05-16 2023-05-22 $ 875.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09002199312 LAPSED 09-04612 COSO 61 BROWARD COUNTY 2009-10-13 2014-11-03 $11176.30 AETNA HEALTH INC., 4630 WOODLANDS CORP. BLVD, TAMPA, FL 33614
J09000702729 TERMINATED 1000000109796 45972 1553 2009-02-10 2029-02-18 $ 8,271.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08900007451 LAPSED 08-2324 (11) CIRCUIT BROWARD 2008-04-24 2013-04-28 $51951.00 FREEDOM BUILDING CORPORATION, 101 SOUTH STATE ROAD 7, PLANTATION, FL 33317

Documents

Name Date
REINSTATEMENT 2019-11-14
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-05-06
REINSTATEMENT 2013-02-12
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-16
REINSTATEMENT 2009-09-28
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State