Search icon

DYNAVISTICS, INC.

Company Details

Entity Name: DYNAVISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Apr 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 2007 (18 years ago)
Document Number: P07000046802
FEI/EIN Number 65-1306519
Address: 1057 S Florida Ave, #8852, Lakeland, FL 33803
Mail Address: 1057 S Florida Ave, #8852, Lakeland, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAVISTICS 401(K) PLAN 2023 651306519 2024-05-16 DYNAVISTICS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 8136427230
Plan sponsor’s address 1057 S FLORIDA AVE, 8852, LAKELAND, FL, 338039998

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DYNAVISTICS 401(K) PLAN 2022 651306519 2023-08-11 DYNAVISTICS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 8136427230
Plan sponsor’s address 1057 S FLORIDA AVE, 8852, LAKELAND, FL, 338039998

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DYNAVISTICS 401(K) PLAN 2021 651306519 2022-05-24 DYNAVISTICS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 8136427230
Plan sponsor’s address 1057 S FLORIDA AVE, 8852, LAKELAND, FL, 338039998

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DYNAVISTICS 401(K) PLAN 2020 651306519 2021-05-18 DYNAVISTICS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541512
Plan sponsor’s address 1717 S KINGS AVE, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
DYNAVISTICS 401(K) PLAN 2019 651306519 2020-10-12 DYNAVISTICS, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541512
Plan sponsor’s address 1717 S KINGS AVE, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
DYNAVISTICS, INC. 401(K) P/S PLAN 2015 651306519 2016-11-09 DYNAVISTICS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8772742991
Plan sponsor’s address 1721 S KINGS AVE, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2016-11-09
Name of individual signing PAMELA MCDANIEL
Valid signature Filed with authorized/valid electronic signature
DYNAVISTICS, INC. 401(K) P/S PLAN 2015 651306519 2016-10-06 DYNAVISTICS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8772742991
Plan sponsor’s address 1721 S KINGS AVE, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 651306519
Plan administrator’s name DYNAVISTICS, INC.
Plan administrator’s address 1721 S KINGS AVE, BRANDON, FL, 33511
Administrator’s telephone number 8772742991

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing PAMELA MCDANIEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCDANIEL, TODD Agent 1057 S Florida Ave, #8852, Lakeland, FL 33803

Vice President

Name Role Address
MCDANIEL, TODD Vice President 1057 S FLORIDA AVE, LAKELAND, FL 33803

President

Name Role Address
MCDANIEL, PAMELA President 1057 S FLORIDA AVE, LAKELAND, FL 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034384 DYNAVISTICS, INC. EXPIRED 2017-03-31 2022-12-31 No data 1721 S KINGS AVE, BRANDON, FL, 33511
G11000117257 NEXTDYN EXPIRED 2011-12-05 2016-12-31 No data PO BOX 2723, VALRICO, FL, 33595
G10000115214 TRINITY USA EXPIRED 2010-12-16 2015-12-31 No data PO BOX 2723, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 1057 S Florida Ave, #8852, Lakeland, FL 33803 No data
CHANGE OF MAILING ADDRESS 2021-03-18 1057 S Florida Ave, #8852, Lakeland, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 1057 S Florida Ave, #8852, Lakeland, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2008-01-09 MCDANIEL, TODD No data
NAME CHANGE AMENDMENT 2007-05-16 DYNAVISTICS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-01

Date of last update: 27 Jan 2025

Sources: Florida Department of State