Search icon

DYNAMIC HEALTH CLUB SOLUTIONS, INC.

Company Details

Entity Name: DYNAMIC HEALTH CLUB SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 2004 (21 years ago)
Date of dissolution: 03 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: P04000075490
FEI/EIN Number 20-1106884
Address: 6790 Sara Sea Circle, Midnight Sea, Siesta Key, FL 34242
Mail Address: 6 Fargo Road, Waterford, CT 06385
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Slaman, Amy P, Esq. Agent 4405 COMMOMS DRIVE EAST, SUITE 102, DESTIN, FL 32541

Director

Name Role Address
KANE, WILLIAM AIII Director 6790 Sara Sea Cr, Siesta Key, FL 34242

President

Name Role Address
KANE, WILLIAM AIII President 6790 Sara Sea Cr, Siesta Key, FL 34242

Secretary

Name Role Address
KANE, WILLIAM AIII Secretary 6790 Sara Sea Cr, Siesta Key, FL 34242

Treasurer

Name Role Address
KANE, WILLIAM AIII Treasurer 6790 Sara Sea Cr, Siesta Key, FL 34242

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-24 Slaman, Amy P, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 4405 COMMOMS DRIVE EAST, SUITE 102, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2017-01-05 6790 Sara Sea Circle, Midnight Sea, Siesta Key, FL 34242 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 6790 Sara Sea Circle, Midnight Sea, Siesta Key, FL 34242 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-08

Date of last update: 29 Jan 2025

Sources: Florida Department of State