Search icon

DYNAMIC CLEANING SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC CLEANING SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC CLEANING SYSTEMS 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: 08 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2008 (17 years ago)
Document Number: P07000121848
FEI/EIN Number 261460203

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 Ricker Ave, Santa Rosa Beach, FL, 32459, US
Mail Address: 400 Ricker Ave, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCOUR II DOUG W President 400 Ricker Ave, Santa Rosa Beach, FL, 32459
KOCOUR DOUG W Agent 400 Ricker Ave, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 400 Ricker Ave, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-03-29 400 Ricker Ave, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 400 Ricker Ave, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2011-01-12 KOCOUR, DOUG WII -
AMENDMENT 2008-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State