Search icon

DYNAMICS PARTNER PLUS, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMICS PARTNER PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMICS PARTNER PLUS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2012 (12 years ago)
Document Number: P11000009326
FEI/EIN Number NOT APPLICABLE

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

Address: 4214 FILLMORE ST, HOLLYWOOD, FL, 33021, US
Mail Address: 4214 FILLMORE ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND MICHAEL Vice President 4214 FILLMORE ST, HOLLYWOOD, FL, 33021
HOLLAND MICHAEL President 4214 FILLMORE ST, HOLLYWOOD, FL, 33021
HOLLAND MICHAEL Secretary 4214 FILLMORE ST, HOLLYWOOD, FL, 33021
HOLLAND MICHAEL Treasurer 4214 FILLMORE ST, HOLLYWOOD, FL, 33021
HOLLAND MICHAEL Director 4214 FILLMORE ST, HOLLYWOOD, FL, 33021
HOLLAND MICHAEL J Agent 4214 FILLMORE ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-19 - -
REGISTERED AGENT NAME CHANGED 2012-10-19 HOLLAND, MICHAEL JPRES -
REGISTERED AGENT ADDRESS CHANGED 2012-10-19 4214 FILLMORE ST, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State