Search icon

DYNAMIC TECHNOLOGY SYSTEMS, INC.

Company Details

Entity Name: DYNAMIC TECHNOLOGY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000057859
FEI/EIN Number 271722409
Address: 752 Blanding Blvd, Suite 100, ORANGE PARK, FL, 32065, US
Mail Address: 752 Blanding Blvd, Suite 100, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Ammon Teresa Agent 752 Blanding Blvd, Suite 100, ORANGE PARK, FL, 32065

President

Name Role Address
AMMON Teresa President 752 Blanding Blvd, Suite 100, ORANGE PARK, FL, 32065

Vice President

Name Role Address
Smith Carsen Vice President 752 Blanding Blvd, Suite 100, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010424 HEALTHPLAN MARKETING SERVICES EXPIRED 2017-01-27 2022-12-31 No data 752 BLANDING BLVD, SUITE 100, ORANGE PARK, FL, 32065
G14000071072 SONG KEEPER EXPIRED 2014-07-09 2024-12-31 No data 752 BLANDING BLVD., SUITE 100, ORANGE PARK, FL, 32065
G14000070568 SONG VARIETY CLUB EXPIRED 2014-07-08 2024-12-31 No data 752 BLANDING BLVD, SUITE 100, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-26 Ammon, Teresa No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 752 Blanding Blvd, Suite 100, ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 752 Blanding Blvd, Suite 100, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2019-03-25 752 Blanding Blvd, Suite 100, ORANGE PARK, FL 32065 No data
AMENDMENT 2018-01-19 No data No data
AMENDMENT AND NAME CHANGE 2010-04-16 DYNAMIC TECHNOLOGY SYSTEMS, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-11-30
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-05
Amendment 2018-01-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State