Search icon

DYNAMIC SCREEN PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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