Search icon

WORLD DYNAMICS, INC. - Florida Company Profile

Company Details

Entity Name: WORLD DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WORLD DYNAMICS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: P09000011970
FEI/EIN Number 94-3466925

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

Address: 750 N Ocean Boulevard, 2010, Pompano Beach, FL 33062
Mail Address: 750 N Ocean Boulevard, 2010, Pompano Beach, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas, Christine M Agent 750 N Ocean Boulevard, 2010, Pompano Beach, FL 33062
Thomas, Christine M President 750 N Ocean Boulevard, 2010 Pompano Beach, FL 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015532 SOUTH FLORIDA PILATES EXPIRED 2010-02-17 2015-12-31 - 5487 NW 49TH STREET, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 750 N Ocean Boulevard, 2010, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2021-01-12 750 N Ocean Boulevard, 2010, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 750 N Ocean Boulevard, 2010, Pompano Beach, FL 33062 -
REINSTATEMENT 2016-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-03 Thomas, Christine M -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-02
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2014-03-03

Date of last update: 24 Feb 2025

Sources: Florida Department of State