Search icon

DYNAMIC 24 INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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