Search icon

DYNAMIC SERVICES OF FLORIDA, INC

Company Details

Entity Name: DYNAMIC SERVICES OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000010238
FEI/EIN Number 320485199
Address: 6360 Corporate Park Cir., Fort Myers, FL, 33966, US
Mail Address: 6360 Corporate Park Cir., Fort Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KYLE KEVIN AESQ Agent 1520 ROYAL PALM SQUARE BLVD., FT MYERS, FL, 33919

President

Name Role Address
ANDERSON NILS E President 20874 TORRE DEL LAGO ST, ESTERO, FL, 33928

Secretary

Name Role Address
ANDERSON NILS E Secretary 20874 TORRE DEL LAGO ST, ESTERO, FL, 33928

Vice President

Name Role Address
ANDERSON MARGARET M Vice President 20874 TORRE DEL LAGO ST, ESTERO, FL, 33928

Treasurer

Name Role Address
ANDERSON MARGARET M Treasurer 20874 TORRE DEL LAGO ST, ESTERO, FL, 33928

Chief Executive Officer

Name Role Address
ANDERSON NILS E Chief Executive Officer 20874 TORRE DEL LAGO ST, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055183 DYNAMIC AIR ACTIVE 2022-05-01 2027-12-31 No data 20874 TORRE DEL LAGO ST, ESTERO, FL, 33928
G22000055187 DYNAMIC AIR OF SW FLORIDA ACTIVE 2022-05-01 2027-12-31 No data 20874 TORRE DEL LAGO ST, ESTERO, FL, 33928
G22000055189 DYNAMIC AIR OF FLORIDA ACTIVE 2022-05-01 2027-12-31 No data 20874 TORRE DEL LAGO ST, ESTERO, FL, 33928
G16000034410 DYNAMIC AIR EXPIRED 2016-04-05 2021-12-31 No data 6360 CORPORATE PARK CIRCLE #5, FORT MYERS, FL, 33966
G16000026350 DYNAMIC AIR OF SW FLORIDA EXPIRED 2016-03-11 2021-12-31 No data 6360 CORPORATE PARK CIRCLE, UNIT #5, FT MYERS, FL, 33966
G16000018280 DYNAMIC AIR OF FLORIDA EXPIRED 2016-02-19 2021-12-31 No data 6360 CORPORATE PARK CIRCLE, SUITE #5, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 6360 Corporate Park Cir., #5, Fort Myers, FL 33966 No data
CHANGE OF MAILING ADDRESS 2023-01-26 6360 Corporate Park Cir., #5, Fort Myers, FL 33966 No data
REGISTERED AGENT NAME CHANGED 2022-05-01 KYLE, KEVIN A, ESQ No data

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-17
Domestic Profit 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State