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 |
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 |
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 | - |
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 |
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