Search icon

DYNAMICALLY MANAGED RESTAURANTS, INC.

Company Details

Entity Name: DYNAMICALLY MANAGED RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000010108
FEI/EIN Number 204424083
Address: 12627 SAN JOSE BLVD., SUITE 602, JACKSONVILLE, FL, 32223
Mail Address: 12627 SAN JOSE BLVD., SUITE 602, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHEEK MICHAEL V Agent 12627 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

President

Name Role Address
CHEEK MICHAEL V President 12627 SAN JOSE BLVD., SUITE 602, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
ZAEPFEL DAVID C Vice President 12627 SAN JOSE BLVD., SUITE 602, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
ZAEPFEL DAVID C Secretary 12627 SAN JOSE BLVD., SUITE 602, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-09 CHEEK, MICHAEL V No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 12627 SAN JOSE BLVD., SUITE 602, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 12627 SAN JOSE BLVD., SUITE 602, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2008-04-21 12627 SAN JOSE BLVD., SUITE 602, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-05-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-08-30
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-06-29
Domestic Profit 2006-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State