Search icon

DYNAMARK SERVICES INC. - Florida Company Profile

Company Details

Entity Name: DYNAMARK SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMARK SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2011 (14 years ago)
Document Number: P03000132726
FEI/EIN Number 200501675

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

Address: 2220 N.W. 41ST TERR., COCONUT CREEK, FL, 33066
Mail Address: 2220 N.W. 41ST TERR., COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDKIFF MARK S Director 2220 N.W. 41ST TERR., COCONUT CREEK, FL, 33066
MIDKIFF MARK S President 2220 N.W. 41ST TERR., COCONUT CREEK, FL, 33066
MIDKIFF MARK S Agent 2220 NW 41ST TERRACE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-20 2220 NW 41ST TERRACE, COCONUT CREEK, FL 33066 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-07 2220 N.W. 41ST TERR., COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2010-05-07 2220 N.W. 41ST TERR., COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State