Search icon

DYNAMIC PHARMACEUTICALS, INC - Florida Company Profile

Company Details

Entity Name: DYNAMIC PHARMACEUTICALS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC PHARMACEUTICALS, 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: 04 Oct 2005 (19 years ago)
Document Number: P05000135809
FEI/EIN Number 203744829

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

Address: 8501 Philatelic Drive, Spring Hill, FL, 34611, US
Mail Address: 8501 Philatelic Drive, Spring Hill, FL, 34611, US
ZIP code: 34611
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reckner Christopher K Director 12029 Whitmarsh Lane, Tampa, FL, 33626
Sirianni Michael D Director 15431 FLIGHT PATH DRIVE, BROOKSVILLE, FL, 34604
Reckner Christopher K Agent 12029 Whitmarsh Lane, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 8501 Philatelic Drive, suite 6874, Spring Hill, FL 34611 -
CHANGE OF MAILING ADDRESS 2024-05-01 8501 Philatelic Drive, suite 6874, Spring Hill, FL 34611 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 12029 Whitmarsh Lane, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Reckner, Christopher K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000791549 INACTIVE WITH A SECOND NOTICE FILED CA-15-0079 HERNANDO COUNTY CIRCUIT COURT 2019-09-24 2024-12-05 $89,680.01 AJIX, INC. DBA CAPSCANADA, 1893 SW 3RD STREET, POMPANO BEACH FL 33069

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315134163 0420600 2010-11-09 15431 FLIGHT PATH DRIVE, BROOKSVILLE, FL, 34604
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2010-11-09
Case Closed 2010-11-19

Related Activity

Type Inspection
Activity Nr 314453630
314453630 0420600 2010-04-08 15431 FLIGHT PATH DRIVE, BROOKSVILLE, FL, 34604
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-08
Emphasis S: POWERED IND VEHICLE, N: DUSTEXPL, S: ELECTRICAL
Case Closed 2011-02-17

Related Activity

Type Complaint
Activity Nr 207761339
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-07-06
Abatement Due Date 2011-02-15
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Hazard DUST&FUMES
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2010-07-06
Abatement Due Date 2010-07-16
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2010-07-06
Abatement Due Date 2010-07-16
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100038 B
Issuance Date 2010-07-06
Abatement Due Date 2010-07-23
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2010-07-06
Abatement Due Date 2010-07-16
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100307 C
Issuance Date 2010-07-06
Abatement Due Date 2010-10-08
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2010-07-06
Abatement Due Date 2010-07-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F01
Issuance Date 2010-07-06
Abatement Due Date 2010-09-08
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 IA
Issuance Date 2010-07-06
Abatement Due Date 2010-09-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-07-06
Abatement Due Date 2010-07-09
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02007B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-07-06
Abatement Due Date 2010-07-16
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 03 Mar 2025

Sources: Florida Department of State