Entity Name: | DYNAMIC SCREEN PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNAMIC SCREEN PRODUCTS, 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: | 05 Jan 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P01000003731 |
FEI/EIN Number |
593693237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7651-C ASHLEY PARK CT, SUITE 411, ORLANDO, FL, 32835, US |
Mail Address: | 7651-C ASHLEY PARK CT., SUITE 411, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADSHAW THOMAS W | President | 7651-C ASHLEY PARK CT., SUITE 411, ORLANDO, FL, 32835 |
CRAMER CHARLES | Agent | 1411 EDGEWATER DRIVE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-14 | CRAMER, CHARLES | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-14 | 1411 EDGEWATER DRIVE, SUITE 420, ORLANDO, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-10 | 7651-C ASHLEY PARK CT, SUITE 411, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2003-04-14 | 7651-C ASHLEY PARK CT, SUITE 411, ORLANDO, FL 32835 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000796950 | LAPSED | 1000000177709 | ORANGE | 2010-06-30 | 2020-07-28 | $ 393.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000599677 | LAPSED | 50 2010 CA 003453 XXXX MB AF | PALM BEACH CNTY 15TH JUD CIR | 2010-05-03 | 2015-05-20 | $32,062.39 | TOWN & COUNTRY INDUSTRIES, INC., 400 MCNABB ROAD, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-10 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-15 |
Domestic Profit | 2001-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State