Search icon

DYNAMIC RETAIL CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC RETAIL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC RETAIL CONSULTANTS, 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: 29 May 2002 (23 years ago)
Date of dissolution: 09 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2012 (13 years ago)
Document Number: P02000059578
FEI/EIN Number 421538131

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

Address: 1498 SW CREST AVE, PORT SAINT LUCIE, FL, 34953
Mail Address: 1498 SW CREST AVE, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO DAVID L President 1498 SW CREST AVE, PORT SAINT LUCIE, FL, 34953
MACHADO DAVID L Agent 1498 SW CREST AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 1498 SW CREST AVE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2008-02-25 1498 SW CREST AVE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 1498 SW CREST AVE, PORT SAINT LUCIE, FL 34953 -
CANCEL ADM DISS/REV 2007-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Voluntary Dissolution 2012-07-09
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-02-25
REINSTATEMENT 2007-12-10
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State