Search icon

DYNAMIC PACKAGING, INC.

Company Details

Entity Name: DYNAMIC PACKAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000037556
FEI/EIN Number 510462468
Address: 8064 118TH AVE NO., LARGO, FL, 33773
Mail Address: 8064 118TH AVE NO., LOT 1072, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
WILKINSON RICHARD President 15666 49TH STREET N #1072, CLEARWATER, FL, 33762

Director

Name Role Address
WILKINSON RICHARD Director 15666 49TH STREET N #1072, CLEARWATER, FL, 33762
WILKINSON ELAINE Director 15666 49TH STREET N #1072, CLEARWATER, FL, 33762
HAWORTH BRENDA Director 15666 49TH STREET N #1072, CLEARWATER, FL, 33762
WILKINSON ROBERT Director 15666 49TH STREET N #1072, CLEARWATER, FL, 33762

Vice President

Name Role Address
WILKINSON ELAINE Vice President 15666 49TH STREET N #1072, CLEARWATER, FL, 33762

Secretary

Name Role Address
HAWORTH BRENDA Secretary 15666 49TH STREET N #1072, CLEARWATER, FL, 33762

Treasurer

Name Role Address
WILKINSON ROBERT Treasurer 15666 49TH STREET N #1072, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-06 8064 118TH AVE NO., LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2004-02-06 8064 118TH AVE NO., LARGO, FL 33773 No data

Documents

Name Date
ANNUAL REPORT 2004-02-06
Domestic Profit 2003-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State