Search icon

THE DYNAMIC MOTIVATORS, INC.

Company Details

Entity Name: THE DYNAMIC MOTIVATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000151274
FEI/EIN Number 651217343
Address: 6741 TIERRA LINDA ST, PT RICHEY, FL, 34668
Mail Address: 6741 TIERRA LINDA ST, PT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MOCCALDI MARK A Agent 6741 TIERRA LINDA ST, PT RICHEY, FL, 34668

Director

Name Role Address
MOCCALDI MARK A Director 6741 TIERRA LINDA ST, PT RICHEY, FL, 34668

President

Name Role Address
MOCCALDI MARK A President 6741 TIERRA LINDA ST, PT RICHEY, FL, 34668

Secretary

Name Role Address
WEIMER DINA R Secretary 58 COURT KNOLLE, NEW HARTFORD, NY, 13413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000539071 TERMINATED 1000000106442 7999 1404 2009-01-14 2029-02-04 $ 11,233.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000615392 TERMINATED 1000000106442 7999 1404 2009-01-14 2029-02-11 $ 11,233.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000687284 ACTIVE 1000000106442 7999 1404 2009-01-14 2029-02-18 $ 11,279.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-22
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-08-26
Domestic Profit 2004-11-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State