Entity Name: | DYNAMIC HEALTH CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 | Agent | 7948 Southwest 80th Drive, Lake City, FL, 32024 |
Name | Role | Address |
---|---|---|
DISTEFANO MELISSA M | President | 8653 SW 76TH PL, GAINESVILLE, FL, 32608 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000087136 | TRUE REJUVENATION | EXPIRED | 2012-09-05 | 2017-12-31 | No data | 10348 SW 32ND AVE, GAINESVILLE, FL, 32608 |
G10000065967 | DYNAMIC HEALTH CENTERS | EXPIRED | 2010-07-16 | 2015-12-31 | No data | 2131 NW 40TH TERRACE, SUITE D, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 7948 Southwest 80th Drive, Lake City, FL 32024 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 163 SW Stonegate Terrace, Suite 109, LAKE CITY, FL 32025 | No data |
AMENDMENT | 2019-01-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 163 SW Stonegate Terrace, Suite 109, LAKE CITY, FL 32025 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | DISTEFANO, MELISSA MARGARITA | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State