Search icon

DYNAMIC CUSTOM CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC CUSTOM CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC CUSTOM CONTRACTING, 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: 22 Oct 2001 (24 years ago)
Date of dissolution: 29 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2022 (3 years ago)
Document Number: P01000102231
FEI/EIN Number 593751026

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

Address: 855 16TH AVENUE NORTH, ST. PETERSBURG, FL, 33704, US
Mail Address: 855 16TH AVENUE NORTH, ST. PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREHM JEFFREY A President 855 16TH AVE N, ST. PETERSBURG, FL, 33704
BREHM JEFFREY A Secretary 855 16TH AVE N, ST. PETERSBURG, FL, 33704
BREHM JEFFREY A Director 855 16TH AVE N, ST. PETERSBURG, FL, 33704
BREHM VALERIE C Treasurer 855 16TH AVE N, SAINT PETERSBURG, FL, 33704
BREHM JEFFREY A Agent 855 16TH AVENUE NORTH, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-29 - -
NAME CHANGE AMENDMENT 2016-07-13 DYNAMIC CUSTOM CONTRACTING, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-29
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-01
Name Change 2016-07-13
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State