Search icon

DYNAMIC ART AND RENDER, INC - Florida Company Profile

Company Details

Entity Name: DYNAMIC ART AND RENDER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC ART AND RENDER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2009 (15 years ago)
Date of dissolution: 20 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: P09000097944
FEI/EIN Number 271398440

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

Address: 8668 BOCA DRIVE, BOCA RATON, FL, 33433
Mail Address: 8668 BOCA DRIVE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEEDHAM JAMES N CB 8668 BOCA DRIVE, BOCA RATON, FL, 33433
NEEDHAM JAMES N President 8668 BOCA DRIVE, BOCA RATON, FL, 33433
NEEDHAM JAMES N Chief Executive Officer 8668 BOCA DRIVE, BOCA RATON, FL, 33433
NEEDHAM JAMES N Agent 8668 BOCA DRIVE, BOCA RATON, FL, 33433
NEEDHAM JAMES N Treasurer 8668 BOCA DRIVE, BOCA RATON, FL, 33433
NEEDHAM JAMES N Secretary 8668 BOCA DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State