Search icon

DYNAMIC TESTING & DESIGN, INC.

Company Details

Entity Name: DYNAMIC TESTING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2019 (5 years ago)
Document Number: P02000131486
FEI/EIN Number 134233082
Address: 1406 Palm Blvd, Port Saint Joe, FL, 32456, US
Mail Address: 1406 Palm Blvd, Port Saint Joe, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN JOHNNY W Agent 1406 Palm Blvd, Port Saint Joe, FL, 32456

President

Name Role Address
MARTIN JOHNNY W President 1406 Palm Blvd, Port Saint Joe, FL, 32456

Vice President

Name Role Address
MARTIN JOHNNY W Vice President 1406 Palm Blvd, Port Saint Joe, FL, 32456
MARTIN NICOLE Vice President 1406 Palm Blvd, Port Saint Joe, FL, 32456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069200 CLEAN SWEEP POOL SERVICE ACTIVE 2024-06-03 2029-12-31 No data 1406 PALM BLVD, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1406 Palm Blvd, Port Saint Joe, FL 32456 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1406 Palm Blvd, Port Saint Joe, FL 32456 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1406 Palm Blvd, Port Saint Joe, FL 32456 No data
AMENDMENT 2019-08-16 No data No data
AMENDMENT AND NAME CHANGE 2018-06-18 DYNAMIC TESTING & DESIGN, INC. No data
AMENDMENT 2003-09-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-11
Amendment 2019-08-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-06-28
Amendment and Name Change 2018-06-18
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State