Entity Name: | DYNAMIC 24 INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNAMIC 24 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: | 26 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2020 (4 years ago) |
Document Number: | P07000107074 |
FEI/EIN Number |
261110365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1015 E COUNTY RD, LAKELAND, FL, 33813, US |
Mail Address: | 1015 E COUNTY RD, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRISDOM DUANE DSr. | President | 1015 E COUNTY RD, LAKELAND, FL, 33813 |
DRISDOM DONNA | Vice President | 1015 E COUNTY RD, LAKELAND, FL, 33813 |
DRISDOM DUANE DSr. | Agent | 1015 E COUNTY RD, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-01 | DRISDOM, DUANE D., Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 1015 E COUNTY RD, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 1015 E COUNTY RD, LAKELAND, FL 33813 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 1015 E COUNTY RD, LAKELAND, FL 33813 | - |
REINSTATEMENT | 2020-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000587017 | TERMINATED | 2011CA-000661-00 | POLK COUNTY CIR CIV | 2011-06-07 | 2017-09-10 | $20,154.92 | CARTER ROAD CENTRE, LLC, C/O DALE G. JACOBS AS PARTNER, PO BOX 2537, LAKELAND, FL 33806 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-12-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-06-06 |
REINSTATEMENT | 2015-02-12 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State