Search icon

DYNAMIC WEB SERVICES, INC.

Company Details

Entity Name: DYNAMIC WEB SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2014 (11 years ago)
Document Number: P06000089103
FEI/EIN Number 205185854
Mail Address: 101 Marketside Avenue, Suite 404, Ponte Vedra, FL, 32081, US
Address: 495 Town Plaza Avenue, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINMC 401(K) PLAN 2021 205185854 2023-02-14 DYNAMIC WEB SERVICES, INC. 37
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 3865971004
Plan sponsor’s address 495 TOWN PLAZA AVENUE, PONTE VEDRA, FL, 32081
FINMC 401(K) PLAN 2020 205185854 2021-06-24 DYNAMIC WEB SERVICES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 3865971004
Plan sponsor’s address 495 TOWN PLAZA AVENUE, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing ADAM LUEBBERT
Valid signature Filed with authorized/valid electronic signature
FINMC 401(K) PLAN 2019 205185854 2020-09-29 DYNAMIC WEB SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 3865971004
Plan sponsor’s address 495 TOWN PLAZA AVENUE, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing ADAM LUEBBERT
Valid signature Filed with authorized/valid electronic signature
FINMC 401(K) PLAN 2018 205185854 2019-04-29 DYNAMIC WEB SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 2515839040
Plan sponsor’s address 12276 SAN JOSE BOULEVARD, SUITE 518, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing ADAM LUEBBERT
Valid signature Filed with authorized/valid electronic signature
FINMC 401(K) PLAN 2017 205185854 2018-10-25 DYNAMIC WEB SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 2515839040
Plan sponsor’s address 12276 SAN JOSE BOULEVARD, SUITE 518, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2018-10-25
Name of individual signing ADAM LUEBBERT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Busby Morgan T Agent 4039 Duval Drive, Jacksonville Beach, FL, 32250

Manager

Name Role Address
Busby Morgan T Manager 4039 Duval Drive, Jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041034 MEDIAPUB HOLDINGS ACTIVE 2021-03-25 2026-12-31 No data 101 MARKETSIDE AVENUE, SUITE 404 #318, PONTE VEDRA, FL, 32081
G19000074457 FINANCIAL MEDIA CORP ACTIVE 2019-07-08 2029-12-31 No data 495 TOWN PLAZA SUITE 518, PONTE VEDRA, FL, 32081
G14000033297 TRADING PUB EXPIRED 2014-04-03 2019-12-31 No data 11111-70 SAN JOSE BLVD, #324, JACKSONVILLE, FL, 32223
G12000011321 FINANCIAL MEDIA CORP. EXPIRED 2012-02-02 2017-12-31 No data 1017 SAINT JULIEN COURT, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 4039 Duval Drive, Jacksonville Beach, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 495 Town Plaza Avenue, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2020-01-16 495 Town Plaza Avenue, Ponte Vedra, FL 32081 No data
REGISTERED AGENT NAME CHANGED 2017-09-07 Busby, Morgan T. No data
AMENDMENT 2014-06-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State