Entity Name: | DYNAMIC HEALTH CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNAMIC HEALTH CENTERS, 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: | 25 Mar 2010 (15 years ago) |
Date of dissolution: | 21 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2023 (2 years ago) |
Document Number: | P10000026277 |
FEI/EIN Number |
272190449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 163 SW Stonegate Terrace, LAKE CITY, FL, 32025, US |
Mail Address: | 163 SW Stonegate Terrace, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISTEFANO MELISSA M | President | 8653 SW 76TH PL, GAINESVILLE, FL, 32608 |
DISTEFANO MELISSA M | Agent | 7948 Southwest 80th Drive, Lake City, FL, 32024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000087136 | TRUE REJUVENATION | EXPIRED | 2012-09-05 | 2017-12-31 | - | 10348 SW 32ND AVE, GAINESVILLE, FL, 32608 |
G10000065967 | DYNAMIC HEALTH CENTERS | EXPIRED | 2010-07-16 | 2015-12-31 | - | 2131 NW 40TH TERRACE, SUITE D, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 7948 Southwest 80th Drive, Lake City, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 163 SW Stonegate Terrace, Suite 109, LAKE CITY, FL 32025 | - |
AMENDMENT | 2019-01-02 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 163 SW Stonegate Terrace, Suite 109, LAKE CITY, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | DISTEFANO, MELISSA MARGARITA | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-21 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-28 |
Amendment | 2019-01-02 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2016-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3698677110 | 2020-04-12 | 0491 | PPP | 163 SW Stonegate Ter Ste 109, Lake City, FL, 32024-3450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State