Search icon

DYNAMIC ENVIRO INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DYNAMIC ENVIRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2014 (11 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:
Headquarter of
Company Number:
1067500
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
4827644
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
CORP_71519929
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

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

Unique Entity ID

CAGE Code:
7DP82
UEI Expiration Date:
2018-08-23

Business Information

Activation Date:
2017-08-23
Initial Registration Date:
2015-05-19

Central Index Key

CIK number:
0001643930
Phone:
618-410-8102

Latest Filings

Form type:
REVOKED
File number:
000-55682
Filing date:
2021-01-22
File:
Form type:
NT 10-K
File number:
000-55682
Filing date:
2018-04-03
File:
Form type:
10-Q
File number:
000-55682
Filing date:
2017-11-20
File:
Form type:
10-Q
File number:
000-55682
Filing date:
2017-08-22
File:
Form type:
NT 10-Q
File number:
000-55682
Filing date:
2017-08-08
File:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-11-27 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 4575 Wagon Wheel Rd, Roxana, IL 62084 -
CHANGE OF MAILING ADDRESS 2018-01-13 4575 Wagon Wheel Rd, Roxana, IL 62084 -
AMENDMENT 2015-10-12 - -
AMENDMENT 2015-08-10 - -
AMENDMENT 2015-05-28 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State