Search icon

DYNAMIC SIGNS & GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC SIGNS & GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC SIGNS & GRAPHICS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000161857
FEI/EIN Number 203973249

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

Address: 10452 GREENDALE DR, TAMPA, FL, 33626, US
Mail Address: 10452 GREENDALE DR, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDDLE STEVEN M Vice President 10452 GREENDALE DRIVE, TAMPA, FL, 33626US
RIDDLE STEVEN M Secretary 10452 GREENDALE DRIVE, TAMPA, FL, 33626US
RIDDLE STEVEN M Director 10452 GREENDALE DRIVE, TAMPA, FL, 33626US
RIDDLE YVETTE D President 10452 GREENDALE DRIVE, TAMPA, FL, 33626
RIDDLE YVETTE D Treasurer 10452 GREENDALE DRIVE, TAMPA, FL, 33626
RIDDLE YVETTE D Director 10452 GREENDALE DRIVE, TAMPA, FL, 33626
RIDDLE STEVEN M Agent 10452 GREENDALE DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 10452 GREENDALE DR, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2011-05-01 10452 GREENDALE DR, TAMPA, FL 33626 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000319881 ACTIVE 1000000658895 COLUMBIA 2015-02-12 2037-06-08 $ 30.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000510791 ACTIVE 1000000604605 HILLSBOROU 2014-04-04 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000041948 ACTIVE 1000000429096 HILLSBOROU 2012-12-21 2033-01-02 $ 522.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-09
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-12-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State