Search icon

DYNAMIC NETWORKING SOLUTIONS, INC. - Florida Company Profile

Company Details

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

DYNAMIC NETWORKING SOLUTIONS, 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: 17 Nov 2000 (24 years ago)
Document Number: P00000108060
FEI/EIN Number 593698024

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

Address: 255-102 Rivertown Shops #174, St. Johns, FL, 32259, US
Mail Address: 255-102 Rivertown Shops #174, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY DIRON President 255-102 Rivertown Shops #174, St. Johns, FL, 32259
PERRY DIRON Vice President 255-102 Rivertown Shops #174, St. Johns, FL, 32259
PERRY DIRON Secretary 255-102 Rivertown Shops #174, St. Johns, FL, 32259
PERRY DIRON Treasurer 255-102 Rivertown Shops #174, St. Johns, FL, 32259
PERRY DIRON Agent 255-102 Rivertown Shops #174, St. Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08055900344 JAXWIRING EXPIRED 2008-02-22 2013-12-31 - 12829 JULINGTON FOREST DRIVE EAST, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 255-102 Rivertown Shops #174, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2024-04-25 255-102 Rivertown Shops #174, St. Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 255-102 Rivertown Shops #174, St. Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2015-04-27 PERRY, DIRON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000027875 ACTIVE 1000001024883 DUVAL 2025-01-09 2045-01-15 $ 14,202.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000684645 ACTIVE 1000001017199 DUVAL 2024-10-22 2044-10-30 $ 24,747.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000011348 ACTIVE 1000000912215 DUVAL 2021-12-29 2042-01-05 $ 2,346.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000790871 ACTIVE 1000000850643 DUVAL 2019-12-02 2039-12-04 $ 948.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000192243 ACTIVE 1000000818161 DUVAL 2019-03-05 2039-03-13 $ 1,737.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000754689 ACTIVE 1000000803389 DUVAL 2018-11-06 2038-11-14 $ 2,097.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000403859 TERMINATED 1000000749260 DUVAL 2017-07-03 2037-07-13 $ 1,011.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State