Entity Name: | DYNAMIC ENJOY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNAMIC ENJOY CORPORATION 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: | 02 Sep 2015 (10 years ago) |
Document Number: | P15000072518 |
FEI/EIN Number |
47-4959156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9865 SW 74 AVE, OCALA, FL, 34474, US |
Mail Address: | 9865 SW 74 AVE, OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOPOULOS NADIA M | President | 9865 SW 74 AVE, OCALA, FL, 34474 |
CHRISTOPOULOS NADIA M | Agent | 9865 SW 74 AVE, OCALA, FL, 34474 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000044994 | DYNAMIC DEVELOPER & DESIGN | EXPIRED | 2017-04-25 | 2022-12-31 | - | 4300 BISCAYNE BOULEVARD SUITE G 06, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-13 | 9865 SW 74 AVE, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2022-02-13 | 9865 SW 74 AVE, OCALA, FL 34474 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-13 | 9865 SW 74 AVE, OCALA, FL 34474 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-09 | CHRISTOPOULOS, NADIA MARIA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-24 |
Domestic Profit | 2015-08-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State