Search icon

DYNAMIC RECOVERY, INC.

Company Details

Entity Name: DYNAMIC RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2012 (12 years ago)
Date of dissolution: 09 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2018 (7 years ago)
Document Number: P12000084121
FEI/EIN Number 900893724
Address: 120 S WOODLAND BLVD, STE 200, DELAND, FL, 32720, US
Mail Address: 120 S WOODLAND BLVD, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Kendrick Tina A Agent 120 S WOODLAND BLVD, DELAND, FL, 32720

President

Name Role Address
Kendrick Tina President 120 S WOODLAND BLVD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-10 Kendrick, Tina A No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 120 S WOODLAND BLVD, STE 200, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2014-01-09 120 S WOODLAND BLVD, STE 200, DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 120 S WOODLAND BLVD, STE 200, DELAND, FL 32720 No data

Court Cases

Title Case Number Docket Date Status
DYNAMIC RECOVERY, INC. VS OFFICE OF FINANCIAL REGULATION 5D2017-0828 2017-03-21 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
67542

Parties

Name DYNAMIC RECOVERY, INC.
Role Appellant
Status Active
Representations Michael Stefen Tuma
Name Office of Financial Regulation
Role Appellee
Status Active
Representations PAIGE B. SHOEMAKER, ANTHONY CAMMARATA

Docket Entries

Docket Date 2017-12-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Office of Financial Regulation
Docket Date 2017-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Office of Financial Regulation
Docket Date 2017-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DYNAMIC RECOVERY, INC.
Docket Date 2017-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF DUE 7/10
Docket Date 2017-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Office of Financial Regulation
Docket Date 2017-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DYNAMIC RECOVERY, INC.
Docket Date 2017-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 89 PGS. EFILED
Docket Date 2017-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 3/20/17
On Behalf Of DYNAMIC RECOVERY, INC.
Docket Date 2017-03-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)

Documents

Name Date
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-10
AMENDED ANNUAL REPORT 2014-09-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-13
Domestic Profit 2012-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State