Search icon

DYNAMIC CONCRETE, INC.

Company Details

Entity Name: DYNAMIC CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000025402
FEI/EIN Number 20-0687574
Mail Address: 2014 KINGSLAND AVENUE, ORLANDO, FL 32808
Address: 2014 KINGSLAND AVENUE, BANDER1320@YAHOO.COM, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, BILL Agent 2014 KINGSLAND AVENUE, ORLANDO, FL 32808

President

Name Role Address
ANDERSON, BILL President 2014 KINGSLAND AVENUE, ORLANDO, FL 32808

Vice President

Name Role Address
ANDERSON, BILL Vice President 2014 KINGSLAND AVENUE, ORLANDO, FL 32808

Secretary

Name Role Address
ANDERSON, BILL Secretary 2014 KINGSLAND AVENUE, ORLANDO, FL 32808

Treasurer

Name Role Address
ANDERSON, BILL Treasurer 2014 KINGSLAND AVENUE, ORLANDO, FL 32808

Director

Name Role Address
ANDERSON, BILL Director 2014 KINGSLAND AVENUE, ORLANDO, FL 32808
ANDERSON, AVA Director 2014 KINGSLAND AVENUE, ORLANDO, FL 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 2014 KINGSLAND AVENUE, BANDER1320@YAHOO.COM, ORLANDO, FL 32808 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000112186 LAPSED 1000000379728 ORANGE 2012-11-30 2023-01-16 $ 342.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-06-01
ANNUAL REPORT 2006-08-01
ANNUAL REPORT 2005-07-12
Domestic Profit 2004-02-09

Date of last update: 30 Jan 2025

Sources: Florida Department of State