Search icon

DYNAMIC ENVIRO INC.

Headquarter

Company Details

Entity Name: DYNAMIC ENVIRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2014 (10 years ago)
Date of dissolution: 25 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: P14000089466
FEI/EIN Number 47-2239835
Address: 4575 Wagon Wheel Rd, Roxana, IL, 62084, US
Mail Address: 4575 Wagon Wheel Rd, Roxana, IL, 62084, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DYNAMIC ENVIRO INC., MISSISSIPPI 1067500 MISSISSIPPI
Headquarter of DYNAMIC ENVIRO INC., NEW YORK 4827644 NEW YORK
Headquarter of DYNAMIC ENVIRO INC., ILLINOIS CORP_71519929 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1643930 9100 KILN WAVELAND CUTOFF ROAD, WAVELAND, MS, 39520 9100 KILN WAVELAND CUTOFF ROAD, WAVELAND, MS, 39520 618-410-8102

Filings since 2021-01-22

Form type REVOKED
File number 000-55682
Filing date 2021-01-22
File View File

Filings since 2018-04-03

Form type NT 10-K
File number 000-55682
Filing date 2018-04-03
Reporting date 2017-12-31
File View File

Filings since 2017-11-20

Form type 10-Q
File number 000-55682
Filing date 2017-11-20
Reporting date 2017-09-30
File View File

Filings since 2017-08-22

Form type 10-Q
File number 000-55682
Filing date 2017-08-22
Reporting date 2017-06-30
File View File

Filings since 2017-08-08

Form type NT 10-Q
File number 000-55682
Filing date 2017-08-08
Reporting date 2017-06-30
File View File

Filings since 2017-05-15

Form type 10-Q
File number 000-55682
Filing date 2017-05-15
Reporting date 2017-03-31
File View File

Filings since 2017-03-29

Form type 10-K
File number 000-55682
Filing date 2017-03-29
Reporting date 2016-12-31
File View File

Filings since 2016-12-14

Form type 3
Filing date 2016-12-14
Reporting date 2016-08-21
File View File

Filings since 2016-12-14

Form type 3
Filing date 2016-12-14
Reporting date 2016-08-21
File View File

Filings since 2016-12-14

Form type 3
Filing date 2016-12-14
Reporting date 2016-08-21
File View File

Filings since 2016-11-14

Form type 10-Q
File number 000-55682
Filing date 2016-11-14
Reporting date 2016-09-30
File View File

Filings since 2016-08-22

Form type 10-Q/A
File number 000-55682
Filing date 2016-08-22
Reporting date 2016-06-30
File View File

Filings since 2016-08-18

Form type 10-Q
File number 000-55682
Filing date 2016-08-18
Reporting date 2016-06-30
File View File

Filings since 2016-08-17

Form type SC 13G
File number 005-89600
Filing date 2016-08-17
File View File

Filings since 2016-08-17

Form type SC 13G
File number 005-89600
Filing date 2016-08-17
File View File

Filings since 2016-08-11

Form type 8-A12G
File number 000-55682
Filing date 2016-08-11
File View File

Filings since 2016-08-10

Form type EFFECT
File number 333-212030
Filing date 2016-08-10
File View File

Filings since 2016-08-09

Form type CORRESP
Filing date 2016-08-09
File View File

Filings since 2016-08-09

Form type CORRESP
Filing date 2016-08-09
File View File

Filings since 2016-08-09

Form type S-1/A
File number 333-212030
Filing date 2016-08-09
File View File

Filings since 2016-08-05

Form type CORRESP
Filing date 2016-08-05
File View File

Filings since 2016-08-05

Form type S-1/A
File number 333-212030
Filing date 2016-08-05
File View File

Filings since 2016-08-03

Form type CORRESP
Filing date 2016-08-03
File View File

Filings since 2016-08-03

Form type S-1/A
File number 333-212030
Filing date 2016-08-03
File View File

Filings since 2016-08-02

Form type UPLOAD
Filing date 2016-08-02
File View File

Filings since 2016-07-26

Form type CORRESP
Filing date 2016-07-26
File View File

Filings since 2016-07-26

Form type S-1/A
File number 333-212030
Filing date 2016-07-26
File View File

Filings since 2016-07-25

Form type UPLOAD
Filing date 2016-07-25
File View File

Filings since 2016-07-14

Form type CORRESP
Filing date 2016-07-14
File View File

Filings since 2016-07-14

Form type S-1/A
File number 333-212030
Filing date 2016-07-14
File View File

Filings since 2016-07-11

Form type UPLOAD
Filing date 2016-07-11
File View File

Filings since 2016-06-15

Form type S-1
File number 333-212030
Filing date 2016-06-15
File View File

Filings since 2015-06-03

Form type D
File number 021-241062
Filing date 2015-06-03
File View File

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
COCHRAN BRANT A President 4166 Lower Saxtown Rd, Waterloo, IL, 62084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2018-11-27 REGISTERED AGENTS INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 4575 Wagon Wheel Rd, Roxana, IL 62084 No data
CHANGE OF MAILING ADDRESS 2018-01-13 4575 Wagon Wheel Rd, Roxana, IL 62084 No data
AMENDMENT 2015-10-12 No data No data
AMENDMENT 2015-08-10 No data No data
AMENDMENT 2015-05-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000098143 LAPSED 05-2018-CA-52065-XXXX-XX CIRCUIT COURT OF THE 18TH CIR 2019-02-04 2024-02-14 $33,747.62 ALPHA-OMEGA TRAINING AND COMPLIANCE, INC.,, 518 SOUTH INDUSTRY ROAD, COCOA, FL 32926
J18000493049 ACTIVE 1000000789432 COLUMBIA 2018-07-09 2028-07-11 $ 3,811.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Voluntary Dissolution 2019-04-25
Reg. Agent Change 2018-11-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-08
Amendment 2015-10-12
Amendment 2015-08-10
Amendment 2015-05-28
ANNUAL REPORT 2015-01-30
Domestic Profit 2014-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State