Search icon

DYNAMIC NATURAL ROCK FALLS INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC NATURAL ROCK FALLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC NATURAL ROCK FALLS 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: 30 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000037405
FEI/EIN Number 272549008

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

Address: 27178 HARBOUR OAKS BLVD., PUNTA GORDA, FL, 33983
Mail Address: 27178 HARBOUR OAKS BLVD., PUNTA GORDA, FL, 33983
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUM ERIC President 27178 HARBOUR OAKS BLVD., PUNTA GORDA, FL, 33983
BLUM ERIC Secretary 27178 HARBOUR OAKS BLVD., PUNTA GORDA, FL, 33983
BLUM ERIC Director 27178 HARBOUR OAKS BLVD., PUNTA GORDA, FL, 33983
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086131 FIREWORKS IN LIGHT, INC. EXPIRED 2011-08-31 2016-12-31 - 27178 HARBOUR OAKS BOULEVARD, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State