Search icon

DYNAMIC ZEN, INC. - Florida Company Profile

Company Details

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

DYNAMIC ZEN, 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: 06 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000016952
FEI/EIN Number 043742412

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

Address: 2902 Hyde Park Street, Sarasota, FL, 34239, US
Mail Address: 2902 Hyde Park Street, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GUILLERMO Agent 2902 Hyde Park Street, Sarasota, FL, 34239
GOMEZ GUILLERMO President 2902 Hyde Park Street, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 2902 Hyde Park Street, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2019-02-25 2902 Hyde Park Street, Sarasota, FL 34239 -
REGISTERED AGENT NAME CHANGED 2019-02-25 GOMEZ, GUILLERMO -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 2902 Hyde Park Street, Sarasota, FL 34239 -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State